Advanced company searchLink opens in new window

S & D P DESIGN SERVICES LIMITED

Company number 01082669

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)
23 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Dec 2016 SH08 Change of share class name or designation
24 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 27,500
26 Jan 2016 SH08 Change of share class name or designation
26 Jan 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
03 Dec 2015 AD01 Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ to One New Street Wells Somerset BA5 2LA on 3 December 2015
15 Sep 2015 AP01 Appointment of Mrs. Elizabeth Helen Parry as a director on 23 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 27,500
10 Feb 2015 CH01 Director's details changed for David Charles Parry on 10 February 2015
09 Feb 2015 CH01 Director's details changed for David Charles Parry on 9 February 2015
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 27,500
31 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for David Charles Parry on 28 January 2013
28 Jan 2013 CH03 Secretary's details changed for Elizabeth Helen Parry on 28 January 2013
24 Jan 2013 AD01 Registered office address changed from Burnt House Farm Windsor Hill Somerset BA4 4JQ on 24 January 2013
26 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders