Advanced company searchLink opens in new window

DESIGNER SOFTWARE LIMITED

Company number 03130341

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)
26 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 197 25/10/2024
26 Nov 2024 MA Memorandum and Articles of Association
19 Nov 2024 SH08 Change of share class name or designation
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 October 2024
  • GBP 1,100
27 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
23 Aug 2024 PSC04 Change of details for Mr Craig Brock as a person with significant control on 23 August 2024
23 Aug 2024 CH01 Director's details changed for Mr Jack Edward Thompson on 23 August 2024
30 May 2024 AA Total exemption full accounts made up to 31 March 2024
21 Dec 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
01 Sep 2023 PSC04 Change of details for Mr Craig Brock as a person with significant control on 30 August 2023
31 Aug 2023 PSC04 Change of details for Mr Craig Brock as a person with significant control on 30 August 2023
30 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
30 Aug 2023 CH03 Secretary's details changed for Mrs Lesley Ann Thompson on 30 August 2023
30 Aug 2023 CH01 Director's details changed for Mr Ian John Thompson on 30 August 2023
30 Aug 2023 CH01 Director's details changed for Mr Jack Edward Thompson on 30 August 2023
30 Aug 2023 PSC04 Change of details for Mr Ian John Thompson as a person with significant control on 30 August 2023
30 Aug 2023 PSC04 Change of details for Mr Craig Brock as a person with significant control on 30 August 2023
26 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
01 Nov 2022 CH01 Director's details changed for Mr Ian John Thompson on 31 October 2022
25 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
02 Feb 2022 AP01 Appointment of Mr Jack Edward Thompson as a director on 1 February 2022
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
23 Aug 2021 AD01 Registered office address changed from Suite 2 548-550 Elder House Elder Gate Milton Keynes MK9 1LR England to 11 Whittle Court Knowlhill Milton Keynes MK5 8FT on 23 August 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates