DESIGN SOLUTION CONTRACTOR LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
22/05/2422 May 2024 | Application to strike the company off the register |
16/05/2416 May 2024 | Micro company accounts made up to 2023-09-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
06/12/236 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/01/2120 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA CHAPLIN |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DEAN SAMUEL CHAPLIN / 01/03/2017 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | 01/03/17 STATEMENT OF CAPITAL GBP 100 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHAPLIN / 30/09/2015 |
18/02/1618 February 2016 | SAIL ADDRESS CHANGED FROM: MARMALADE SKIES MAIN STREET BRUNTINGTHORPE LUTTERWORTH LEICESTERSHIRE LE17 5QE UNITED KINGDOM |
18/02/1618 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM MARMALADE SKIES MAIN STREET BRUNTINGTHORPE LUTTERWORTH LEICESTERSHIRE LE17 5QE |
15/01/1515 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1413 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHAPLIN / 08/01/2010 |
08/01/108 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
08/01/108 January 2010 | APPOINTMENT TERMINATED, SECRETARY MELANIE HASSELL |
08/01/108 January 2010 | SAIL ADDRESS CREATED |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 19 LITTLE MILL CLOSE NUNEATON CV13 0HW UNITED KINGDOM |
23/03/0923 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
04/03/084 March 2008 | 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