SERVICE BY DESIGN LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Application to strike the company off the register

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Director's details changed for Andrew Lawrence Campen on 2021-10-12

View Document

12/10/2112 October 2021 Notification of Andrew Lawrence Campen as a person with significant control on 2016-04-06

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE CAMPEN / 01/03/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE CAMPEN / 01/03/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

06/11/146 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/01/1123 January 2011 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/11/096 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 100

View Document

06/11/096 November 2009 DIRECTOR APPOINTED ANDREW LAWRENCE CAMPEN

View Document

06/11/096 November 2009 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/10/0919 October 2009 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