CREATIVE DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

01/03/241 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

20/09/2320 September 2023 Change of details for Mr Jeffrey Herdman as a person with significant control on 2023-04-01

View Document

20/09/2320 September 2023 Cessation of Marika Kristina Herdman as a person with significant control on 2023-04-01

View Document

24/02/2324 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1229 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/01/1010 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HERDMAN / 09/01/2010

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 38 DELLMONT ROAD HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5HU

View Document

08/06/018 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 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