Advanced company searchLink opens in new window

DESCO (DESIGN & CONSULTANCY) LIMITED

Company number 03613462

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)
03 Aug 2018 CH01 Director's details changed for Mr Jonathan Barry Grady on 2 July 2018
20 Mar 2018 AA Accounts for a small company made up to 31 December 2017
18 Dec 2017 PSC02 Notification of Desco (2011) Ltd as a person with significant control on 6 April 2016
06 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
27 Feb 2017 AP01 Appointment of Mr Tushar Sudhakar Prabhu as a director on 26 October 2016
08 Dec 2016 AA Audited abridged accounts made up to 31 March 2016
03 Nov 2016 AP01 Appointment of Mr Jonathan Barry Grady as a director on 26 October 2016
03 Nov 2016 ANNOTATION Rectified This document was removed from the public register on 12/01/2017 as it was factually inaccurate
31 Oct 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
31 Oct 2016 AD01 Registered office address changed from Azure House 2 Azure Court Doxford International Business Park Sunderland SR3 3BE to 5 Manchester Square London W1U 3PD on 31 October 2016
26 Oct 2016 AP03 Appointment of Mrs Linda Susan Roberts as a secretary on 26 October 2016
26 Oct 2016 TM02 Termination of appointment of Paul Lindsay Marshall as a secretary on 25 October 2016
21 Oct 2016 TM01 Termination of appointment of Marco Philip Ambelez as a director on 1 August 2016
21 Oct 2016 TM01 Termination of appointment of David Wright as a director on 1 August 2016
25 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
18 Jan 2016 AA Accounts for a small company made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 13.8
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
28 Nov 2014 MR04 Satisfaction of charge 2 in full
12 Nov 2014 MR01 Registration of charge 036134620003, created on 12 November 2014
12 Aug 2014 TM01 Termination of appointment of David Frederick Fittis as a director on 12 August 2014
12 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13.8
16 Apr 2014 AUD Auditor's resignation
31 Dec 2013 AA Accounts for a small company made up to 31 March 2013