DESIGN & PLANNING SERVICES LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1413 October 2014 APPLICATION FOR STRIKING-OFF

View Document

21/08/1421 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
7 SPRINGFIELD STREET
WARRINGTON
CHESHIRE
WA1 1BB
UK

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES MCCUE / 17/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AINSWORTH / 17/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: GISTERED OFFICE CHANGED ON 21/08/2008 FROM PALMYRA SQUARE CHAMBERS 41 PALMYRA SQUARE SOUTH WARRINGTON CHESHIRE WA1 1BL

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

28/09/0128 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00

View Document

30/08/0130 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

21/06/0021 June 2000 EXEMPTION FROM APPOINTING AUDITORS 01/09/99

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 72 BEWSEY STREET WARRINGTON WA2 7JE

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 S366A DISP HOLDING AGM 18/08/98

View Document

11/09/9811 September 1998 S386 DIS APP AUDS 18/08/98

View Document

11/09/9811 September 1998 S369(4) SHT NOTICE MEET 18/08/98

View Document

11/09/9811 September 1998 S80A AUTH TO ALLOT SEC 18/08/98

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/09/9811 September 1998 S252 DISP LAYING ACC 18/08/98

View Document

18/08/9818 August 1998 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