DEAN DESIGN ARCHITECTURAL SERVICES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10-14 ACCOMODATION ROAD LONDON NW11 8ED

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSAMUND CLAIRE PARKINSON / 06/04/2016

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP DEAN PARKINSON / 06/04/2016

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DEAN PARKINSON / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 4 LYNWOOD ROAD THAMES DITTON SURREY KT7 0DN

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED PARKGROVE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 27/07/02

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 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