- Company Overview for DESIGN SPECIFIC LIMITED (03923875)
- Filing history for DESIGN SPECIFIC LIMITED (03923875)
- People for DESIGN SPECIFIC LIMITED (03923875)
- Charges for DESIGN SPECIFIC LIMITED (03923875)
- More for DESIGN SPECIFIC LIMITED (03923875)
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 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2019 | AP03 | Appointment of Mr James Michael Peter Dalton as a secretary on 1 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Corina Ruth Fletcher Buckwell as a secretary on 1 April 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
23 Jan 2019 | AP01 | Appointment of Mr William David Taylor as a director on 16 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
15 Jan 2016 | AD01 | Registered office address changed from C/O Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 15 January 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | TM01 | Termination of appointment of David Vance as a director | |
26 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
18 Feb 2014 | CH01 | Director's details changed for Mr David Guthrie Vance on 4 February 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
09 Feb 2012 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 |