CONCEPT DESIGN SOLUTIONS ( SURREY ) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewAppointment of Mr Alasdair Mckinnon as a director on 2025-06-10

View Document

07/10/257 October 2025 NewAppointment of Ms Ann-Marie Jane Arigundia as a director on 2025-06-10

View Document

07/10/257 October 2025 NewAppointment of Mr Russell Glenn Ford as a director on 2025-06-10

View Document

30/04/2530 April 2025 Registered office address changed from 49 Manor Road Mitcham Surrey CR4 1JG to 14-40 Victoria Road Aldershot Hampshire GU11 1TQ on 2025-04-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-02-28

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-02-28

View Document

14/05/2114 May 2021 DISS40 (DISS40(SOAD))

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA

View Document

30/11/1930 November 2019 CESSATION OF MICHAEL REA AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES SLATER / 07/01/2016

View Document

14/03/1614 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REA / 07/01/2014

View Document

20/02/1420 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1323 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES SLATER / 07/01/2013

View Document

23/02/1323 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

26/02/1226 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES SLATER / 07/01/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLATER / 07/01/2010

View Document

22/02/1022 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON EDWARD SLATER / 07/01/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REA / 07/01/2010

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/10/095 October 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 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