Advanced company searchLink opens in new window

OFFICE DESIGN SERVICES LIMITED

Company number 01037022

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)
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION Second filed TM01 for mouzhan majidi
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
  • ANNOTATION A second filed TM01 was registered on 03/06/2014
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
  • GBP 100
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