- Company Overview for DESIGN CONSULTING UK LIMITED (04742052)
- Filing history for DESIGN CONSULTING UK LIMITED (04742052)
- People for DESIGN CONSULTING UK LIMITED (04742052)
- More for DESIGN CONSULTING UK LIMITED (04742052)
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) |
---|---|---|---|
01 May 2014 | TM02 | Termination of appointment of Nigel Collins as a secretary | |
01 May 2014 | TM02 | Termination of appointment of Nigel Collins as a secretary | |
22 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from Victoria House 437 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1AX on 21 October 2011 | |
14 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Glen Sutherland on 23 April 2010 | |
08 Aug 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
06 Jul 2009 | 363a | Return made up to 23/04/09; full list of members | |
26 Aug 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
27 May 2008 | 363s | Return made up to 23/04/08; full list of members | |
27 Dec 2007 | 288b | Secretary resigned | |
27 Dec 2007 | 288a | New secretary appointed | |
16 Aug 2007 | 288a | New secretary appointed | |
16 Aug 2007 | 288a | New director appointed | |
08 Aug 2007 | CERTNM | Company name changed haylock design LIMITED\certificate issued on 08/08/07 | |
29 Jul 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
21 Jul 2007 | 287 | Registered office changed on 21/07/07 from: hill view 32 copythorne road brixham devon TQ5 8PX | |
21 Jul 2007 | 288b | Secretary resigned |