CONSTRUCTION DESIGN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Audit exemption subsidiary accounts made up to 2024-07-31 |
06/05/256 May 2025 | |
06/05/256 May 2025 | |
06/05/256 May 2025 | |
30/04/2530 April 2025 | Appointment of Mr Simon Colin Corbett as a director on 2025-04-28 |
30/07/2430 July 2024 | Current accounting period extended from 2024-06-30 to 2024-07-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-27 with updates |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Memorandum and Articles of Association |
03/02/243 February 2024 | Resolutions |
01/02/241 February 2024 | Registration of charge 054913430001, created on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Dale Andrew Spencer as a director on 2024-01-31 |
31/01/2431 January 2024 | Appointment of Mr Thomas Roy Harpin as a director on 2024-01-31 |
31/01/2431 January 2024 | Cessation of Nigel Jonathan White as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Notification of Sml Group Limited as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Nigel Jonathan White as a director on 2024-01-31 |
31/01/2431 January 2024 | Cessation of Dale Andrew Spencer as a person with significant control on 2024-01-31 |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Change of details for Mr Nigel Jonathan White as a person with significant control on 2023-06-01 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
01/12/221 December 2022 | Director's details changed for Mr Dale Andrew Spencer on 2022-11-25 |
01/12/221 December 2022 | Change of details for Mr Dale Andrew Spencer as a person with significant control on 2022-11-25 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/09/2123 September 2021 | Director's details changed for Mr Nigel Jonathan White on 2021-09-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/10/1931 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/01/199 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JONATHAN WHITE |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE ANDREW SPENCER |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
21/12/1621 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 200 |
01/12/161 December 2016 | APPOINTMENT TERMINATED, SECRETARY PHILIP ROLLASON |
01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROLLASON |
21/07/1621 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/08/1527 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN WHITE / 22/06/2012 |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROLLASON / 22/06/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANDREW SPENCER / 22/06/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROLLASON / 22/06/2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/08/1016 August 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN WHITE / 27/06/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROLLASON / 27/06/2010 |
16/08/1016 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROLLASON / 27/06/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALE ANDREW SPENCER / 27/06/2010 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/08/0713 August 2007 | RETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS |
29/09/0629 September 2006 | NEW DIRECTOR APPOINTED |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/09/0629 September 2006 | SECRETARY RESIGNED |
29/09/0629 September 2006 | NEW SECRETARY APPOINTED |
28/07/0628 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
27/06/0527 June 2005 | 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