BUILDING DESIGN STUDIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Leslie Antoine Hutchinson on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Leslie Hutchinson as a person with significant control on 2025-09-09

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

07/08/257 August 2025 Director's details changed for Mr Leslie Antoine Hutchinson on 2025-08-07

View Document

07/08/257 August 2025 Change of details for Mr Leslie Hutchinson as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

08/02/238 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

23/04/2123 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM C/O C/O HELSIN FINANCE LTD 26 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AE

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069720830003

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069720830004

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069720830002

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069720830006

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069720830005

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069720830007

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069720830007

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR LESLIE HUTCHINSON / 30/06/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HUTCHINSON / 30/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069720830006

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069720830005

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069720830004

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069720830003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069720830002

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HUTCHINSON / 31/07/2015

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 76 GLEBE LANE BARMING MAIDSTONE KENT ME16 9BD

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HUTCHINSON / 31/07/2011

View Document

14/09/1114 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'NION

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 7 MILL STREET MAIDSTONE KENT ME15 6XW

View Document

17/08/1017 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/093 August 2009 DIRECTOR APPOINTED LESLIE HUTCHINSON

View Document

03/08/093 August 2009 DIRECTOR APPOINTED TIMOTHY O'NION

View Document

03/08/093 August 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/07/0924 July 2009 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