DOOR SYSTEMS DESIGN LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-08

View Document

06/06/256 June 2025 Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06

View Document

25/07/2425 July 2024 Registered office address changed from Ashfield Mills Leeds Road Idle Bradford West Yorkshire BD10 9AD to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2024-07-25

View Document

15/07/2415 July 2024 Statement of affairs

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

15/07/2415 July 2024 Resolutions

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2022-12-29

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-30

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1627 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 35000

View Document

23/03/1623 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1526 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SEAN JONES / 13/02/2014

View Document

14/04/1414 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/03/1222 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/03/111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JUNE MARY JONES / 02/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SEAN JONES / 02/12/2010

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/04/0628 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/08/038 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0328 July 2003 £ NC 30000/40000 20/06/

View Document

28/07/0328 July 2003 NC INC ALREADY ADJUSTED 20/06/03

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 £ NC 100/30000 01/01/

View Document

06/04/006 April 2000 NC INC ALREADY ADJUSTED 01/01/00

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

19/01/9919 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

16/12/9716 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 100 WELLINGTON STREET, LEEDS, LS1 4LT

View Document

11/04/9611 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 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