ANDESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
17 FRUITFIELDS CLOSE
DEVIZES
WILTSHIRE
SN10 5JY

View Document

28/05/1528 May 2015 APPLICATION FOR STRIKING-OFF

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

21/10/1221 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWIN CUMMINS / 18/12/2011

View Document

21/10/1221 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH HAWRON / 18/12/2011

View Document

21/10/1221 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN EDWIN CUMMINS / 18/12/2011

View Document

21/10/1221 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM ASHBURN WOODHART LANE ECCLESTON CHORLEY LANCASHIRE PR7 5TB

View Document

16/11/1116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

24/10/1024 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN EDWIN CUMMINS / 14/11/2009

View Document

14/11/0914 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWIN CUMMINS / 14/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH HAWRON / 14/11/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM 5 ROWORTH CLOSE WALTON LE DALE PRESTON LANCASHIRE PR5 4LZ

View Document

01/07/081 July 2008 PREVSHO FROM 31/03/2009 TO 30/06/2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

08/11/048 November 2004 S366A DISP HOLDING AGM 27/10/04

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/10/0420 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company