APPROVED DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

02/10/242 October 2024 Appointment of Mr Thomas Gray as a director on 2024-10-01

View Document

22/08/2422 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/08/2422 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/11/2329 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

29/11/2329 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/02/2228 February 2022 Appointment of Paul Barry as a director on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Martin John Holt as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of David George Harrison as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Thomas Gray as a secretary on 2022-02-25

View Document

23/09/2123 September 2021 Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 2021-09-23

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILDITCH

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLT

View Document

30/05/1830 May 2018 CESSATION OF ROBERT JAMES COXON AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF MATTHEW JOHN FERGUSON AS A PSC

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES COXON

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / LDC III LP / 06/04/2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC III LP

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN FERGUSON

View Document

23/12/1623 December 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 ADOPT ARTICLES 22/04/2016

View Document

14/07/1614 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 11 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFORDSHIRE WS11 8JB

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR IAN O'CONNOR

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040016760002

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040016760001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/05/1328 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR MARTIN WATTON

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR STEPHEN ROBERT HILDITCH

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW KITCHING

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY ALISON KITCHING

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 15-16 GROSVENOR COURT LEA HALL ENTERPRISE PARK RUGELEY STAFFORDSHIRE WS15 1LH

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 8 GROSVENOR COURT LEA HALL ENTERPRISE PARK RUGELEY STAFFORDSHIRE WS15 1LH

View Document

06/06/016 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information