PROPERTY DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

16/10/2416 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from 366 Main Road Westerham TN16 2HN England to 80 Dorchester Road Maiden Newton Dorchester DT2 0BG on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Darren David Watkins as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Julia Clare Martin on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Darren David Watkins on 2023-05-23

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Registered office address changed from Unity Chambers High East Street Dorchester Dorset DT1 1HA England to 366 Main Road Westerham TN16 2HN on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Julia Clare Martin on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from 366 Main Road, Westerham, Kent Main Road Westerham TN16 2HN England to 366 Main Road Westerham TN16 2HN on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Darren David Watkins on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Darren David Watkins as a person with significant control on 2022-09-22

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM BERKELEY HOUSE 18 STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/11/145 November 2014 COMPANY NAME CHANGED DESIGN & PLANNING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/11/14

View Document

05/11/145 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 5 October 2013 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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