- Company Overview for SERVICES DESIGN SOLUTION LTD (05137435)
- Filing history for SERVICES DESIGN SOLUTION LTD (05137435)
- People for SERVICES DESIGN SOLUTION LTD (05137435)
- More for SERVICES DESIGN SOLUTION LTD (05137435)
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) |
---|---|---|---|
23 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
12 May 2021 | AD01 | Registered office address changed from 21 Mary Seacole Road the Millfields Plymouth PL1 3JY to 20-23 Mary Seacole Road the Millfields Plymouth PL1 3JY on 12 May 2021 | |
11 Jan 2021 | SH02 | Sub-division of shares on 26 October 2020 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CH03 | Secretary's details changed for Mr Shaun Hoppins on 7 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
17 Oct 2018 | CH01 | Director's details changed for Mr Shaun Hoppins on 17 October 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2018
|
|
13 Jun 2018 | SH03 | Purchase of own shares. | |
29 May 2018 | PSC04 | Change of details for Mr Shaun Hoppins as a person with significant control on 17 April 2018 | |
25 May 2018 | PSC01 | Notification of Tracey Hoppins as a person with significant control on 17 April 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
01 May 2018 | PSC04 | Change of details for Mr Shaun Hoppins as a person with significant control on 17 April 2018 | |
01 May 2018 | PSC04 | Change of details for Mr Shaun Hoppins as a person with significant control on 6 April 2018 | |
01 May 2018 | PSC01 | Notification of Tracey Hoppins as a person with significant control on 17 April 2018 | |
01 May 2018 | PSC07 | Cessation of Richard Johns as a person with significant control on 6 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Richard Johns as a director on 6 April 2018 |