PRESENTATION DESIGN SERVICES (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-27 with updates |
09/12/249 December 2024 | Secretary's details changed for Mrs Nicola Caroline Ling on 2024-12-09 |
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 |
09/12/249 December 2024 | Director's details changed for Mrs Nicola Caroline Ling on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mr Gavin William Ling as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Mrs Alesha Elizabeth Johnson on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Mr Gavin William Ling on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Mr James Michael Johnson on 2024-12-09 |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-05-31 |
12/07/2412 July 2024 | Registration of charge 090401390001, created on 2024-07-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
17/02/2417 February 2024 | Memorandum and Articles of Association |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
13/02/2413 February 2024 | Change of share class name or designation |
12/02/2412 February 2024 | Particulars of variation of rights attached to shares |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
19/12/2219 December 2022 | Secretary's details changed for Nicola Caroline Hudswell on 2022-09-24 |
19/12/2219 December 2022 | Director's details changed for Miss Nicola Caroline Hudswell on 2022-09-24 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with updates |
18/05/2218 May 2022 | Appointment of Mrs Alesha Elizabeth Johnson as a director on 2021-09-01 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/11/2026 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 03/02/2020 |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 03/02/2020 |
19/12/1919 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 14/05/2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
03/01/183 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 14/05/2017 |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 20/04/2017 |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 24/01/2017 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/11/1616 November 2016 | DIRECTOR APPOINTED MISS NICOLA CAROLINE HUDSWELL |
16/11/1616 November 2016 | DIRECTOR APPOINTED MR JAMES MICHAEL JOHNSON |
12/07/1612 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/07/1516 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/06/1430 June 2014 | 20/06/14 STATEMENT OF CAPITAL GBP 100 |
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 |
14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRESENTATION DESIGN SERVICES (HOLDINGS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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