Advanced company searchLink opens in new window

DESIGN SPECIFIC LIMITED

Company number 03923875

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 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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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