- Company Overview for DESIGN IT SOLUTIONS LIMITED (03906235)
- Filing history for DESIGN IT SOLUTIONS LIMITED (03906235)
- People for DESIGN IT SOLUTIONS LIMITED (03906235)
- Charges for DESIGN IT SOLUTIONS LIMITED (03906235)
- More for DESIGN IT SOLUTIONS LIMITED (03906235)
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) |
---|---|---|---|
14 Aug 2017 | TM01 | Termination of appointment of Paul Brown as a director on 12 May 2017 | |
14 Aug 2017 | PSC07 | Cessation of Paul Brown as a person with significant control on 12 May 2017 | |
19 May 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
08 Dec 2016 | AUD | Auditor's resignation | |
01 Dec 2016 | AUD | Auditor's resignation | |
17 May 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
30 May 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
09 Sep 2014 | AP01 | Appointment of Mr Kevin Daniel Mcdonald as a director on 1 September 2014 | |
13 May 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
24 May 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
13 Jun 2012 | AP01 | Appointment of Michael John Beale as a director | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
14 Feb 2012 | TM01 |
Termination of appointment of a director
|
|
07 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
07 Feb 2012 | TM01 | Termination of appointment of Ariel Rodgers as a director | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Apr 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
19 Jan 2011 | TM02 | Termination of appointment of Robert Bowmer as a secretary | |
13 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
21 Apr 2010 | TM01 | Termination of appointment of Robert Bowmer as a director |