DESIGN AND MANAGEMENT SOLUTIONS LTD
Company number 05730724
- Company Overview for DESIGN AND MANAGEMENT SOLUTIONS LTD (05730724)
- Filing history for DESIGN AND MANAGEMENT SOLUTIONS LTD (05730724)
- People for DESIGN AND MANAGEMENT SOLUTIONS LTD (05730724)
- More for DESIGN AND MANAGEMENT SOLUTIONS LTD (05730724)
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 |