CONSTRUCTION DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

30/04/2530 April 2025 Appointment of Mr Simon Colin Corbett as a director on 2025-04-28

View Document

30/07/2430 July 2024 Current accounting period extended from 2024-06-30 to 2024-07-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

01/02/241 February 2024 Registration of charge 054913430001, created on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Dale Andrew Spencer as a director on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Thomas Roy Harpin as a director on 2024-01-31

View Document

31/01/2431 January 2024 Cessation of Nigel Jonathan White as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Notification of Sml Group Limited as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Nigel Jonathan White as a director on 2024-01-31

View Document

31/01/2431 January 2024 Cessation of Dale Andrew Spencer as a person with significant control on 2024-01-31

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Change of details for Mr Nigel Jonathan White as a person with significant control on 2023-06-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

01/12/221 December 2022 Director's details changed for Mr Dale Andrew Spencer on 2022-11-25

View Document

01/12/221 December 2022 Change of details for Mr Dale Andrew Spencer as a person with significant control on 2022-11-25

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/09/2123 September 2021 Director's details changed for Mr Nigel Jonathan White on 2021-09-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JONATHAN WHITE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE ANDREW SPENCER

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1621 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 200

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP ROLLASON

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROLLASON

View Document

21/07/1621 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN WHITE / 22/06/2012

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROLLASON / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANDREW SPENCER / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROLLASON / 22/06/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN WHITE / 27/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROLLASON / 27/06/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROLLASON / 27/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANDREW SPENCER / 27/06/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 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