EXTERNAL-DESIGN-SYSTEM LIMITED

Company Documents

DateDescription
09/06/259 June 2025

View Document

09/06/259 June 2025

View Document

09/06/259 June 2025 Registered office address changed to PO Box 4385, 09232026 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 Director's details changed for Mr Gheorghe Parnia on 2019-01-14

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 37 HERTFORD ROAD STRATFORD-UPON- AVON WARWICKSHIRE CV37 9AN ENGLAND

View Document

14/01/1914 January 2019 Registered office address changed from 37 Hertford Road Stratford-upon- Avon Warwickshire CV37 9AN England to 1 st. Fremund Way Leamington Spa CV31 1AB on 2019-01-14

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE PARNIA / 14/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE PARNIA / 14/01/2019

View Document

14/01/1914 January 2019 Change of details for Mr Gheorghe Parnia as a person with significant control on 2019-01-14

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE PARNIA / 20/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE PARNIA / 21/01/2018

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 100 TACHBROOK STREET LEAMINGTON SPA WARWICKSHIRE CV31 2BH

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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