PROJECT DESIGN SERVICES (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-09-28

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

29/06/2429 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

11/04/2411 April 2024 Registration of charge 032332900010, created on 2024-04-10

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-07-29 with updates

View Document

02/08/232 August 2023 Satisfaction of charge 032332900006 in full

View Document

02/08/232 August 2023 Satisfaction of charge 032332900005 in full

View Document

02/08/232 August 2023 Satisfaction of charge 032332900008 in full

View Document

02/08/232 August 2023 Satisfaction of charge 032332900007 in full

View Document

02/08/232 August 2023 Satisfaction of charge 2 in full

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

10/11/2210 November 2022 Registration of charge 032332900009, created on 2022-11-09

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Darran Clemmit on 2022-02-17

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Director's details changed for Mr Darran Clemmit on 2021-07-23

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032332900007

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032332900006

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032332900005

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR DARRAN CLEMMIT

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/08/153 August 2015 29/07/15 NO CHANGES

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN CLEMMIT / 05/03/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CLEMMIT / 05/03/2014

View Document

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/07/1330 July 2013 29/07/13 NO CHANGES

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/08/1214 August 2012 29/07/12 NO CHANGES

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM BRIDGE ROAD BOSTON SPA WEST YORKSHIRE LS23 6HD

View Document

01/09/101 September 2010 29/07/10 NO CHANGES

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

02/08/962 August 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