BDS ARCHITECTURE & INTERIOR DESIGN LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-04-05

View Document

22/08/2422 August 2024 Registered office address changed from 3-5 Vine Hill London EC1R 5DX England to Kings Parade Lower Coombe Street Croydon CR0 1AA on 2024-08-22

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/21

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM THIRD FLOOR FITZ EYLWIN HOUSE 25 HOLBORN VIADUCT LONDON EC1A 2BP

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

25/05/1625 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

20/05/1520 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN ROWLANDS / 29/04/2015

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KARINA TRACEY ROWLANDS / 29/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

21/05/1421 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

19/08/1319 August 2013 COMPANY NAME CHANGED BUSINESS DESIGN SOLUTIONS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/08/13

View Document

22/05/1322 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/05/1322 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SAIL ADDRESS CREATED

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

03/05/123 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

10/06/1110 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROWLANDS / 01/01/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

05/08/095 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KARINA ROWLANDS / 01/01/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: UNIT 1, FIRST FLOOR 10 ORANGERY LANE ELTHAM LONDON SE9 1HN

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/06/053 June 2005 S386 DISP APP AUDS 24/05/05

View Document

03/06/053 June 2005 S366A DISP HOLDING AGM 24/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED BUSINESS DESIGN SOLUTIONS HOLDIN GS LIMITED CERTIFICATE ISSUED ON 10/05/04

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 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