CONTRACTORS DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Termination of appointment of Nicola Bennison as a director on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Nicola Bennison as a secretary on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Jeremy Rupert Allen as a director on 2021-11-19

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

24/07/2024 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 DIRECTOR APPOINTED MRS NICOLA BENNISON

View Document

20/07/1820 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CUMMING

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY KIM SMITH

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MRS NICOLA BENNISON

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 ADOPT ARTICLES 27/06/2013

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 74 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HG

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP CUMMING / 01/05/2010

View Document

20/05/1120 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP CUMMING / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RUPERT ALLEN / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED JEREMY RUPERT ALLEN

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIES

View Document

18/04/0818 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 41A CHAMBERS STREET HERTFORD HERTFORDSHIRE SG14 1PL

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED GOLDPEN LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 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