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)
25 Jun 2018 CH01 Director's details changed for Harvey Richard Jones on 25 June 2018
25 Jun 2018 PSC04 Change of details for Mrs Stephanie Jayne Jones as a person with significant control on 25 June 2018
25 Jun 2018 PSC04 Change of details for Mr Harvey Richard Jones as a person with significant control on 25 June 2018
21 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Apr 2011 AD01 Registered office address changed from the Beeches, 14 Maysmead Lane Lower Langford North Somerset BS40 5HX on 27 April 2011
09 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Stephanie Jayne Jones on 6 March 2010
25 Mar 2010 CH01 Director's details changed for Harvey Richard Jones on 6 March 2010
22 Apr 2009 363a Return made up to 06/03/09; full list of members
22 Apr 2009 288c Director and secretary's change of particulars / stephanie jones / 30/06/2008