PROJECT DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

21/12/2321 December 2023 Change of details for Thomas Porthouse as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Thomas Porthouse as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Linda Georgina Porthouse as a person with significant control on 2023-12-20

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

28/01/2028 January 2020 CESSATION OF FRANCIS JOHN PORTHOUSE AS A PSC

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/01/195 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 3 ASPEN FARM SHEEP LANE WOBURN BEDS MK17 9HD

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PORTHOUSE

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA GEORGINA PORTHOUSE

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS JOHN PORTHOUSE

View Document

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 09/06/17 STATEMENT OF CAPITAL GBP 28

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/02/143 February 2014 20/11/13 STATEMENT OF CAPITAL GBP 26

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/02/1322 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/03/1213 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PORTHOUSE / 02/11/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN PORTHOUSE / 02/11/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: CLIFTON HOUSE 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/09/0318 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 COMPANY NAME CHANGED PROJECT DRAWING SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/03

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 S366A DISP HOLDING AGM 09/12/98

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/09/9825 September 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/02/967 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information