Advanced company searchLink opens in new window

DESIGN AND MANAGEMENT SOLUTIONS LTD

Company number 05730724

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)
02 May 2024 AA Micro company accounts made up to 30 September 2023
25 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
21 Apr 2023 AA Micro company accounts made up to 30 September 2022
14 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
14 Mar 2023 CH01 Director's details changed for Stephanie Jayne Jones on 16 February 2023
14 Mar 2023 CH01 Director's details changed for Harvey Richard Jones on 16 February 2023
14 Mar 2023 CH03 Secretary's details changed for Stephanie Jayne Jones on 1 March 2023
14 Mar 2023 PSC04 Change of details for Mrs Stephanie Jayne Jones as a person with significant control on 16 February 2023
14 Mar 2023 PSC04 Change of details for Mr Harvey Richard Jones as a person with significant control on 15 February 2023
19 May 2022 AA Micro company accounts made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
20 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
12 Mar 2019 PSC04 Change of details for Mrs Stephanie Jayne Jones as a person with significant control on 3 January 2019
12 Mar 2019 PSC04 Change of details for Mr Harvey Richard Jones as a person with significant control on 3 January 2019
12 Mar 2019 CH01 Director's details changed for Stephanie Jayne Jones on 3 January 2019
12 Mar 2019 CH01 Director's details changed for Harvey Richard Jones on 3 January 2019
12 Mar 2019 CH03 Secretary's details changed for Stephanie Jayne Jones on 3 January 2019
04 Jan 2019 AD01 Registered office address changed from Stable Cottage Wood Lane Langford Somerset BS40 5EX to Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 4 January 2019
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jun 2018 CH01 Director's details changed for Stephanie Jayne Jones on 25 June 2018