DESIGN & MANAGEMENT AIR CONDITIONING & MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Registered office address changed from Contract House 202 North Cray Road Sidcup Kent DA14 5EH to Centre Block, 4th Floor, Central Court Knoll Rise Orpington Kent BR6 0JA on 2025-02-04

View Document

04/02/254 February 2025 Statement of affairs

View Document

26/09/2426 September 2024 Registration of charge 029058070002, created on 2024-09-25

View Document

30/08/2430 August 2024 Satisfaction of charge 029058070001 in full

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/06/2427 June 2024 Notification of Craig Jones as a person with significant control on 2024-06-06

View Document

27/06/2427 June 2024 Termination of appointment of Steven Snell as a director on 2024-06-06

View Document

27/06/2427 June 2024 Cessation of Design & Management (Holdings) Limited as a person with significant control on 2024-06-06

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Accounts for a small company made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/08/2111 August 2021 Appointment of Mr Craig Jones as a director on 2021-07-01

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR STEVEN SNELL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR SEAN ALAN SHORT

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALMER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029058070001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY DENISE TURNER

View Document

30/08/1630 August 2016 SECRETARY APPOINTED MRS BEVERLEY SNELL

View Document

04/08/164 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE VIVIENNE TURNER / 12/11/2015

View Document

24/03/1624 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR STEPHEN EDWARD PALMER

View Document

24/03/1524 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER

View Document

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE VIVIENNE TURNER / 31/07/2012

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/03/1117 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MARK ROBERT TURNER

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

12/04/1012 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY JOAN KETTLE

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MRS DENISE VIVIENNE TURNER

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 COMPANY NAME CHANGED CONSTANT TEMPERATURE CONTROL LIM ITED CERTIFICATE ISSUED ON 04/10/05

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: UNIT 25 GRAYS FARM PRODUCTION VILLAGE GRAYS FARM ROAD ORPINGTON KENT BR5 3BD

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: C/O MICHAEL KAPNISI & COMPANY MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7E1

View Document

23/03/9923 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/96

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 30/07/96

View Document

30/08/9630 August 1996 £ NC 50000/1000000 30/0

View Document

01/08/961 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 EXEMPTION FROM APPOINTING AUDITORS 18/08/95

View Document

23/08/9523 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED

View Document

14/01/9514 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 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