MARK WILLIAMS DESIGN SERVICES LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Secretary's details changed for Mrs Lorraine Williams on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Change of details for Mrs Laura Williams as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

04/11/214 November 2021 Director's details changed for Mrs Laura Williams on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 31/03/2017

View Document

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE WILLIAMS / 06/04/2017

View Document

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILLIAMS / 07/04/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA WILLIAMS

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS LAURA WILLIAMS

View Document

02/05/172 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 62 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 22 CUMBERLAND AVENUE THORNTON-CLEVELEYS FY5 2DA

View Document

10/07/1210 July 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMS / 01/01/2010

View Document

16/04/0916 April 2009 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