A C DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
11/09/2311 September 2023 | Micro company accounts made up to 2023-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
03/11/213 November 2021 | Appointment of Mrs Judith Smith as a director on 2021-04-06 |
21/07/2121 July 2021 | Termination of appointment of Beryl Ann Smith as a secretary on 2021-07-20 |
17/07/2117 July 2021 | Micro company accounts made up to 2021-03-31 |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/08/1910 August 2019 | REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 7 ACREFIELD WAY, CHELLASTON DERBY DERBYSHIRE DE73 6PN |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/03/1710 March 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 250 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/12/1517 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
08/12/148 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/12/1327 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/12/1224 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1114 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/0914 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SMITH / 06/12/2009 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
05/02/085 February 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 4 WELBECK GROVE ALLESTREE DERBY DERBYSHIRE DE22 2LR |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | SECRETARY RESIGNED |
15/09/0615 September 2006 | NEW SECRETARY APPOINTED |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 96 PARK LANE CASTLE DONINGTON DERBY DE74 2JG |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/01/055 January 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/12/035 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/12/0217 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/12/014 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/12/0012 December 2000 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
17/08/0017 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
26/07/0026 July 2000 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
04/01/004 January 2000 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
14/04/9914 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
27/11/9827 November 1998 | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS |
28/10/9828 October 1998 | REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 4 WELBECK GROVE ALLESTREE DERBY DERBYSHIRE DE22 2LR |
17/04/9817 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
15/01/9815 January 1998 | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS |
10/10/9710 October 1997 | DIRECTOR RESIGNED |
12/09/9712 September 1997 | NEW DIRECTOR APPOINTED |
28/02/9728 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
03/02/973 February 1997 | RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS |
04/04/964 April 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
28/01/9628 January 1996 | NEW SECRETARY APPOINTED |
28/01/9628 January 1996 | REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL AVON BS8 3XN |
28/01/9628 January 1996 | NEW DIRECTOR APPOINTED |
10/01/9610 January 1996 | DIRECTOR RESIGNED |
10/01/9610 January 1996 | SECRETARY RESIGNED |
06/12/956 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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