CONTRACTORS DESIGN SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/08/2316 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Termination of appointment of Nicola Bennison as a director on 2021-11-19 |
19/11/2119 November 2021 | Termination of appointment of Nicola Bennison as a secretary on 2021-11-19 |
19/11/2119 November 2021 | Termination of appointment of Jeremy Rupert Allen as a director on 2021-11-19 |
18/11/2118 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/08/1914 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/08/1814 August 2018 | DIRECTOR APPOINTED MRS NICOLA BENNISON |
20/07/1820 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN CUMMING |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, SECRETARY KIM SMITH |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/08/1714 August 2017 | SECRETARY APPOINTED MRS NICOLA BENNISON |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | ADOPT ARTICLES 27/06/2013 |
10/05/1310 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
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 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP CUMMING / 01/05/2010 |
20/05/1120 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP CUMMING / 01/10/2009 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RUPERT ALLEN / 01/10/2009 |
26/05/1026 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/09/0815 September 2008 | DIRECTOR APPOINTED JEREMY RUPERT ALLEN |
15/09/0815 September 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL DAVIES |
18/04/0818 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0625 April 2006 | SECRETARY'S PARTICULARS CHANGED |
18/11/0518 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | NEW SECRETARY APPOINTED |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
26/04/0526 April 2005 | DIRECTOR RESIGNED |
26/04/0526 April 2005 | NEW SECRETARY APPOINTED |
26/04/0526 April 2005 | NEW DIRECTOR APPOINTED |
26/04/0526 April 2005 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 41A CHAMBERS STREET HERTFORD HERTFORDSHIRE SG14 1PL |
26/04/0526 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | COMPANY NAME CHANGED GOLDPEN LIMITED CERTIFICATE ISSUED ON 20/04/05 |
15/12/0415 December 2004 | NEW DIRECTOR APPOINTED |
15/12/0415 December 2004 | NEW SECRETARY APPOINTED |
04/05/044 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
04/05/044 May 2004 | SECRETARY RESIGNED |
13/04/0413 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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