CONCEPT DESIGN SOLUTIONS ( SURREY ) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Appointment of Mr Alasdair Mckinnon as a director on 2025-06-10 |
| 07/10/257 October 2025 New | Appointment of Ms Ann-Marie Jane Arigundia as a director on 2025-06-10 |
| 07/10/257 October 2025 New | Appointment of Mr Russell Glenn Ford as a director on 2025-06-10 |
| 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 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 05/02/245 February 2024 | Micro company accounts made up to 2023-02-28 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 27/02/2227 February 2022 | Micro company accounts made up to 2021-02-28 |
| 14/05/2114 May 2021 | DISS40 (DISS40(SOAD)) |
| 13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 04/05/214 May 2021 | FIRST GAZETTE |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
| 30/11/1930 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA |
| 30/11/1930 November 2019 | CESSATION OF MICHAEL REA AS A PSC |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES SLATER / 07/01/2016 |
| 14/03/1614 March 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 06/03/156 March 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REA / 07/01/2014 |
| 20/02/1420 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 23/02/1323 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES SLATER / 07/01/2013 |
| 23/02/1323 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 27/02/1227 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 26/02/1226 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES SLATER / 07/01/2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 09/03/119 March 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLATER / 07/01/2010 |
| 22/02/1022 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
| 20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VERNON EDWARD SLATER / 07/01/2010 |
| 20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REA / 07/01/2010 |
| 08/11/098 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 05/10/095 October 2009 | PREVEXT FROM 31/01/2009 TO 28/02/2009 |
| 26/03/0926 March 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
| 08/07/088 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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