DESIGN INSTALLATION SERVICE LIMITED
Company number 01102229
- Company Overview for DESIGN INSTALLATION SERVICE LIMITED (01102229)
- Filing history for DESIGN INSTALLATION SERVICE LIMITED (01102229)
- People for DESIGN INSTALLATION SERVICE LIMITED (01102229)
- Charges for DESIGN INSTALLATION SERVICE LIMITED (01102229)
- More for DESIGN INSTALLATION SERVICE LIMITED (01102229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2017 | PSC07 | Cessation of Raymond Bell as a person with significant control on 6 November 2017 | |
09 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
26 Nov 2015 | AD01 | Registered office address changed from C/O Harper Sheldon the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
01 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
18 May 2012 | AUD | Auditor's resignation | |
17 May 2012 | AP01 | Appointment of Mr Darren James Bell as a director | |
17 May 2012 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 17 May 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Richard Sheppard as a director | |
20 Jul 2011 | CH01 | Director's details changed for Christopher Steven Croome on 19 July 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Christopher Steven Croome on 20 July 2011 | |
20 Jul 2011 | TM01 | Termination of appointment of Stephen Kentfield as a director | |
25 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 |