PRESENTATION DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

09/12/249 December 2024 Registered office address changed from Unit 5 Downing Road West Meadows Industrial Estate Derby Derbyshire DE21 6HA to Unit 14 Grange Close Clover Nook Industrial Estate Alfreton Derbyshire DE55 4QT on 2024-12-09

View Document

09/12/249 December 2024 Secretary's details changed for Mrs Nicola Caroline Ling on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Presentation Design Services (Holdings) Limited as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mrs Alesha Elizabeth Johnson on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mrs Nicola Caroline Ling on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr James Michael Johnson on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Gavin William Ling on 2024-12-09

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Registration of charge 048972590002, created on 2024-07-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Secretary's details changed for Nicola Caroline Hudswell on 2022-09-24

View Document

19/12/2219 December 2022 Director's details changed for Miss Nicola Caroline Hudswell on 2022-09-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Appointment of Mrs Alesha Elizabeth Johnson as a director on 2021-09-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 12/09/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CAROLINE HUDSWELL / 12/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 03/02/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 12/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL JOHNSON / 12/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 12/09/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 24/01/2017

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 06/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 06/09/2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MISS NICOLA CAROLINE HUDSWELL

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR JAMES MICHAEL JOHNSON

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048972590001

View Document

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 12 September 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 31/12/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 12/09/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 20 GRANVILLE AVENUE LONG EATON NOTTINGHAM NG10 4HB

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 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