ONE DESIGN ARCHITECTS LTD

Company Documents

DateDescription
06/08/256 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-31

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

16/06/2316 June 2023 Registered office address changed from The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA England to Coopers House Intake Lane Ossett WF5 0RG on 2023-06-16

View Document

14/06/2314 June 2023 Statement of affairs

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Resolutions

View Document

10/05/2310 May 2023 Termination of appointment of Rws Nominees Limited as a director on 2023-05-09

View Document

19/04/2319 April 2023 Director's details changed for Rws Nominees Limited on 2022-09-30

View Document

18/04/2318 April 2023 Termination of appointment of Catherine Pickard as a director on 2023-04-17

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

11/05/2111 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM UNITS 8 & 9 MERCURY QUAYS ASHLEY LANE SHIPLEY BD17 7DB ENGLAND

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM UNIT 1, MERCHANT'S QUAY PHASE II ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 COMPANY NAME CHANGED ONE DESIGN ARCHITECTURAL SERVICES LTD CERTIFICATE ISSUED ON 12/01/21

View Document

12/01/2112 January 2021 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/10/206 October 2020 CORPORATE DIRECTOR APPOINTED RWS NOMINEES LIMITED

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MRS CATHERINE PICKARD

View Document

04/10/204 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/204 October 2020 CHANGE OF NAME 01/09/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PICKARD / 17/12/2019

View Document

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083556430001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

22/08/1822 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/08/173 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM SUITE 3 2A WESTGATE BAILDON WEST YORKSHIRE BD17 5EJ ENGLAND

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PICKARD / 09/05/2016

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM SUITE 2 BAY HOUSE 93 BROWGATE BAILDON WEST YORKSHIRE BD17 6BY

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM SUITE 2 BRIAR RHYDDING HOUSE BRIAR RHYDDING BAILDON SHIPLEY WEST YORKSHIRE BD17 7JW UNITED KINGDOM

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PICKARD / 18/01/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM WEST WINDS WESTMOOR AVENUE BAILDON SHIPLEY WEST YORKSHIRE BD17 5HE ENGLAND

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information