DESIGN MANAGEMENT CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/05/2414 May 2024 Registered office address changed from Regents Park House Regents Park House 11 Regent Street Leeds LS2 7QN United Kingdom to Regents Park House 11 Regent Street Leeds LS2 7QN on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from 45 Byron Street Leeds LS2 7QJ England to Regents Park House Regents Park House 11 Regent Street Leeds LS2 7QN on 2024-05-14

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Neil Gordon Fieldsend as a secretary on 2022-09-01

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNKESWICK HOMES LIMITED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 CESSATION OF JOHN ROBERT KIDD AS A PSC

View Document

05/12/195 December 2019 PREVEXT FROM 30/06/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/12/1811 December 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

29/08/1829 August 2018 PREVEXT FROM 24/03/2018 TO 30/06/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 45 45 BYRON STREET LEEDS LS2 7QJ ENGLAND

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM CITISPACE SOUTH 11 REGENT STREET LEEDS LS2 7QN

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED CITISPACE CONTRACTS LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1831 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1831 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1831 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM REGENTS PARK HOUSE REGENT STREET LEEDS WEST YORKSHIRE LS2 7QN

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

26/01/1126 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10

View Document

16/02/1016 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/09

View Document

29/01/0929 January 2009 COMPANY NAME CHANGED CITISPACE SERVICES LIMITED CERTIFICATE ISSUED ON 30/01/09

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED EQUALWHIRL LIMITED CERTIFICATE ISSUED ON 17/07/07

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/06

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 FIRST GAZETTE

View Document

28/04/0528 April 2005 RECEIVER CEASING TO ACT

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document

12/04/0112 April 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/04/014 April 2001 RECEIVER CEASING TO ACT

View Document

14/02/0114 February 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/06/0015 June 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/02/0018 February 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/02/993 February 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/9816 January 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/02/977 February 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: COOPERS & LYBRAND ALBION COURT 5 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JP

View Document

24/04/9624 April 1996 ADMINISTRATIVE RECEIVER'S REPORT

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: REGENTS PARK HOUSE 45 BYRON STREET LEEDS LS2 7QJ

View Document

15/01/9615 January 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/02/954 February 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/04/9412 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 24/03

View Document

24/03/9424 March 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: PECAN HOUSE 2 SHADWELL LANEAD LEEDS LS17 6DR

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 AUDITOR'S RESIGNATION

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 ALTER MEM AND ARTS 29/03/90

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 WD 06/10/88 AD 29/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

13/10/8813 October 1988 VARYING SHARE RIGHTS AND NAMES 29/09/88

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/10/877 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8726 September 1987 ALTER MEM AND ARTS 120887

View Document

26/09/8726 September 1987 REGISTERED OFFICE CHANGED ON 26/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/09/8726 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8726 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/872 July 1987 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