THE DESIGN SERVICE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Confirmation statement made on 2025-07-25 with no updates |
08/11/248 November 2024 | Micro company accounts made up to 2024-03-30 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
16/02/2416 February 2024 | Micro company accounts made up to 2023-03-30 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 27 PETERSHAM ROAD RICHMOND TW10 6UH ENGLAND |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM SHERWOOD HOUSE UPPER HIGH STREET WINCHESTER SO23 8UT ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA O'DONNELL / 13/09/2006 |
01/10/141 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
13/11/1313 November 2013 | AMENDING 288C |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
03/10/123 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM SHERWOOD HOUSE 8 UPPER HIGH STREET WINCHESTER HANTS SO23 8UT |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA O'DONNELL / 01/04/2011 |
14/09/1114 September 2011 | TERMINATE DIR APPOINTMENT |
08/09/118 September 2011 | APPOINTMENT TERMINATED, SECRETARY KENNETH O'DONNELL |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
02/02/112 February 2011 | APPOINTMENT TERMINATED, SECRETARY KENNETH O'DONNELL |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/09/1023 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/12/092 December 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
13/12/0713 December 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
03/02/073 February 2007 | REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 9 NORMAN FLATS NORMAN ROAD WINCHESTER HAMPSHIRE SO23 9PP |
13/09/0613 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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