PRESENTATION DESIGN SERVICES (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

09/12/249 December 2024 Secretary's details changed for Mrs Nicola Caroline Ling on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from Unit 5 Downing Road West Meadows Industrial Estate Derby Derbyshire DE21 6HA to Unit 14 Grange Close Clover Nook Industrial Estate Alfreton Derbyshire DE55 4QT on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mrs Nicola Caroline Ling on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Gavin William Ling as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mrs Alesha Elizabeth Johnson on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Gavin William Ling on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr James Michael Johnson on 2024-12-09

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Registration of charge 090401390001, created on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

13/02/2413 February 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Particulars of variation of rights attached to shares

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Secretary's details changed for Nicola Caroline Hudswell on 2022-09-24

View Document

19/12/2219 December 2022 Director's details changed for Miss Nicola Caroline Hudswell on 2022-09-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

18/05/2218 May 2022 Appointment of Mrs Alesha Elizabeth Johnson as a director on 2021-09-01

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 03/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 03/02/2020

View Document

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 14/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

03/01/183 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 14/05/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 20/04/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 24/01/2017

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MISS NICOLA CAROLINE HUDSWELL

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR JAMES MICHAEL JOHNSON

View Document

12/07/1612 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM G1 BELLRINGER ROAD TRENTHAM BUSINESS QUARTER STOKE ON TRENT STAFFORDSHIRE ST4 8GB

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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