DESIGN AND MANAGEMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Mrs Stephanie Jayne Jones on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Harvey Richard Jones as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mrs Stephanie Jayne Jones as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Secretary's details changed for Stephanie Jayne Jones on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Harvey Richard Jones on 2025-03-31

View Document

21/03/2521 March 2025 Director's details changed for Stephanie Jayne Jones on 2025-03-02

View Document

21/03/2521 March 2025 Director's details changed for Harvey Richard Jones on 2025-03-02

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

21/03/2521 March 2025 Secretary's details changed for Stephanie Jayne Jones on 2025-03-02

View Document

21/03/2521 March 2025 Change of details for Mr Harvey Richard Jones as a person with significant control on 2025-03-02

View Document

21/03/2521 March 2025 Change of details for Mrs Stephanie Jayne Jones as a person with significant control on 2025-03-02

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Director's details changed for Stephanie Jayne Jones on 2023-02-16

View Document

14/03/2314 March 2023 Change of details for Mrs Stephanie Jayne Jones as a person with significant control on 2023-02-16

View Document

14/03/2314 March 2023 Change of details for Mr Harvey Richard Jones as a person with significant control on 2023-02-15

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

14/03/2314 March 2023 Secretary's details changed for Stephanie Jayne Jones on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Harvey Richard Jones on 2023-02-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR HARVEY RICHARD JONES / 03/01/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JAYNE JONES / 03/01/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD JONES / 03/01/2019

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JAYNE JONES / 03/01/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE JAYNE JONES / 03/01/2019

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM STABLE COTTAGE WOOD LANE LANGFORD SOMERSET BS40 5EX

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE JAYNE JONES / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD JONES / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JAYNE JONES / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR HARVEY RICHARD JONES / 25/06/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM THE BEECHES, 14 MAYSMEAD LANE LOWER LANGFORD NORTH SOMERSET BS40 5HX

View Document

09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/03/1026 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JAYNE JONES / 06/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD JONES / 06/03/2010

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JONES / 30/06/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/08/0820 August 2008 GBP NC 25000/25200 01/07/2008

View Document

20/08/0820 August 2008 NC INC ALREADY ADJUSTED 01/07/08

View Document

22/07/0822 July 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED HOME FARM LIVERY LIMITED CERTIFICATE ISSUED ON 10/07/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document


More Company Information