APPROVED DESIGN CONSULTANCY LIMITED
Company number 04001676
- Company Overview for APPROVED DESIGN CONSULTANCY LIMITED (04001676)
- Filing history for APPROVED DESIGN CONSULTANCY LIMITED (04001676)
- People for APPROVED DESIGN CONSULTANCY LIMITED (04001676)
- Charges for APPROVED DESIGN CONSULTANCY LIMITED (04001676)
- More for APPROVED DESIGN CONSULTANCY LIMITED (04001676)
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) |
---|---|---|---|
28 Feb 2022 | TM01 | Termination of appointment of Martin John Holt as a director on 25 February 2022 | |
23 Sep 2021 | AD01 | Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021 | |
16 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
10 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Martin Watton as a director on 12 November 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Martin John Holt as a director on 21 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
20 Oct 2020 | PSC07 | Cessation of Martin John Holt as a person with significant control on 1 April 2019 | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
01 Apr 2019 | TM01 | Termination of appointment of Stephen Robert Hilditch as a director on 1 April 2019 | |
13 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
30 May 2018 | PSC01 | Notification of Martin Holt as a person with significant control on 17 July 2017 | |
30 May 2018 | PSC07 | Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 | |
30 May 2018 | PSC07 | Cessation of Robert James Coxon as a person with significant control on 17 July 2017 | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
30 Jun 2017 | PSC05 | Change of details for Ldc Iii Lp as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC02 | Notification of Ldc Iii Lp as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Matthew John Ferguson as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Robert James Coxon as a person with significant control on 6 April 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 |