Advanced company searchLink opens in new window

WASHINGTON DESIGN CONSULTANTS LIMITED

Company number 03327527

Filter by category

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
05 Jan 2024 AD01 Registered office address changed from 34 Good Sheds Container Village Hood Road Barry CF62 5QU Wales to Unit 39 Unit 39 Atlantic Business Park Barry Vale of Glamorgan CF64 5AB on 5 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
22 May 2023 PSC04 Change of details for Mr Justin Simon Irving Coles as a person with significant control on 28 April 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Mar 2023 PSC04 Change of details for Mr Justin Simon Irving Coles as a person with significant control on 23 March 2023
23 Mar 2023 PSC07 Cessation of Peter Jonathan Marks as a person with significant control on 10 July 2019
25 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
28 Nov 2020 AD01 Registered office address changed from Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ to 34 Good Sheds Container Village Hood Road Barry CF62 5QU on 28 November 2020
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
09 Jan 2019 AP03 Appointment of Mr Justin Simon Irvine Coles as a secretary on 31 October 2018
09 Jan 2019 TM02 Termination of appointment of Peter Marks as a secretary on 31 October 2018
04 Dec 2018 PSC04 Change of details for Mr Peter Jonathan Marks as a person with significant control on 31 October 2018
04 Dec 2018 TM01 Termination of appointment of Peter Jonathan Marks as a director on 31 October 2018
28 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 102
04 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap dispensed with/limits to directors'authority/allowance for various share capital 22/06/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association