Advanced company searchLink opens in new window

PDS DESIGN & BUILD T/A PDS GROUP LTD

Company number 03605659

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)
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
07 Nov 2018 PSC04 Change of details for Mr Jamie Sturgeon as a person with significant control on 7 November 2018
06 Nov 2018 CH01 Director's details changed for Mr James Sturgeon on 6 November 2018
06 Nov 2018 PSC04 Change of details for Mr James Sturgeon as a person with significant control on 6 November 2018
25 Oct 2018 AA Full accounts made up to 31 March 2018
10 Oct 2018 AP01 Appointment of Mr Nicholas Edward Taylor as a director on 1 October 2018
10 Oct 2018 AP01 Appointment of Mr Michael James Ireland as a director on 1 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Peter Hall on 1 October 2018
01 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
17 Apr 2018 TM01 Termination of appointment of Richard Thomas Woods as a director on 17 April 2018
07 Dec 2017 AA Full accounts made up to 31 March 2017
01 Nov 2017 AP01 Appointment of Mr Peter Hall as a director on 1 November 2017
21 Sep 2017 TM01 Termination of appointment of Graham Andrew Clark as a director on 18 September 2017
21 Sep 2017 AD01 Registered office address changed from C/O Graham a Clark 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 21 September 2017
04 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
30 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
02 Jan 2016 AA Full accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,810
15 Jan 2015 AP01 Appointment of Mr Richard Thomas Woods as a director on 1 January 2015
02 Oct 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,810
11 Dec 2013 AA Full accounts made up to 31 March 2013
19 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,810
16 Jul 2013 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 July 2013