- Company Overview for OFFICE DESIGN SERVICES LIMITED (01037022)
- Filing history for OFFICE DESIGN SERVICES LIMITED (01037022)
- People for OFFICE DESIGN SERVICES LIMITED (01037022)
- Charges for OFFICE DESIGN SERVICES LIMITED (01037022)
- More for OFFICE DESIGN SERVICES LIMITED (01037022)
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) |
---|---|---|---|
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
28 Oct 2016 | AA | Full accounts made up to 30 April 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
14 Aug 2015 | AA | Full accounts made up to 30 April 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
16 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
04 Jul 2014 | MR01 | Registration of charge 010370220002, created on 30 June 2014 | |
03 Jun 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
16 Apr 2014 | AP01 | Appointment of Mr David Brian Nelson as a director | |
09 Apr 2014 | TM01 |
Termination of appointment of Monzhan Majidi as a director
|
|
04 Apr 2014 | AA | Full accounts made up to 30 April 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Full accounts made up to 30 April 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
01 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 30 April 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Lord Norman Foster of Thames Bank Om on 24 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Monzhan Majidi on 24 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Matthew Alexander Streets on 24 February 2010 | |
17 Aug 2009 | AA | Full accounts made up to 30 April 2009 | |
12 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
12 Feb 2009 | 288c | Director's change of particulars / foster of thames bank om / 12/02/2007 |