Advanced company searchLink opens in new window

DESIGNPLAN INTERNATIONAL LIMITED

Company number 02182306

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2014 AP01 Appointment of Mr Alan Mark Dennis Lester as a director on 19 November 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
08 Aug 2014 AD01 Registered office address changed from 6, Wealdstone Road, Kimpton Industrial Estate, Sutton. SM3 9RW. to 16 Kimpton Park Way Sutton Surrey SM3 9QS on 8 August 2014
19 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
19 Sep 2013 AD04 Register(s) moved to registered office address
26 Jul 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 TM01 Termination of appointment of Alan Lester as a director
26 Feb 2013 AP01 Appointment of Mr Alan Mark Dennis Lester as a director
09 Jan 2013 TM01 Termination of appointment of Mario Biancardi as a director
27 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 CH01 Director's details changed for Mario Joseph Biancardi on 16 March 2012
12 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
12 Oct 2011 AD02 Register inspection address has been changed from C/O Hbj Gateley Wareing Manchester Llp Ship Canal House 98 King Street Manchester M2 4WU
13 Sep 2011 AP01 Appointment of Mr Paul David Williamson as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010
22 Aug 2011 CH01 Director's details changed for Mario Joseph Biancardi on 22 August 2011
24 Mar 2011 CC04 Statement of company's objects
24 Mar 2011 TM02 Termination of appointment of Michael Cumper as a secretary
24 Mar 2011 TM01 Termination of appointment of Michael Cumper as a director
24 Mar 2011 TM01 Termination of appointment of David Cumper as a director
24 Mar 2011 AP01 Appointment of Paul Bernard Barton as a director
24 Mar 2011 AD03 Register(s) moved to registered inspection location
24 Mar 2011 AD02 Register inspection address has been changed