- Company Overview for CS DESIGN DRAUGHTING (UK) LIMITED (02581528)
- Filing history for CS DESIGN DRAUGHTING (UK) LIMITED (02581528)
- People for CS DESIGN DRAUGHTING (UK) LIMITED (02581528)
- More for CS DESIGN DRAUGHTING (UK) LIMITED (02581528)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Sep 2022 | TM02 | Termination of appointment of Patricia Smith as a secretary on 13 August 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
09 Apr 2021 | CH03 | Secretary's details changed for Mrs Patricia Smith on 9 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Christopher Roger Lopez-Smith on 9 April 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Dulais Lon Ednyfed Criccieth Gwynedd LL52 0LD Wales to 1 the Sheepfold Peacehaven East Sussex BN10 8EG on 21 December 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Christopher Roger Lopez-Smith on 1 October 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 122 Arundel Road Peacehaven East Sussex BN10 8EU England to Dulais Lon Ednyfed Criccieth Gwynedd LL52 0LD on 12 October 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from "Dulais" Golf Road Criccieth Gwynedd, N Wales LL52 0LD to 122 Arundel Road Peacehaven East Sussex BN10 8EU on 12 October 2017 | |
12 Oct 2017 | AP03 | Appointment of Mrs Patricia Smith as a secretary on 12 October 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Marcela Karina Lopez-Smith as a secretary on 12 October 2017 | |
25 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |