CONSTRUCTION DESIGN SOLUTIONS LIMITED
Company number 05491343
- Company Overview for CONSTRUCTION DESIGN SOLUTIONS LIMITED (05491343)
- Filing history for CONSTRUCTION DESIGN SOLUTIONS LIMITED (05491343)
- People for CONSTRUCTION DESIGN SOLUTIONS LIMITED (05491343)
- Charges for CONSTRUCTION DESIGN SOLUTIONS LIMITED (05491343)
- More for CONSTRUCTION DESIGN SOLUTIONS LIMITED (05491343)
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) |
---|---|---|---|
09 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Nigel Jonathan White as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Dale Andrew Spencer as a person with significant control on 6 April 2016 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jan 2017 | SH03 | Purchase of own shares. | |
21 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 December 2016
|
|
01 Dec 2016 | TM01 | Termination of appointment of Philip Rollason as a director on 1 December 2016 | |
01 Dec 2016 | TM02 | Termination of appointment of Philip Rollason as a secretary on 1 December 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
22 Jun 2012 | CH03 | Secretary's details changed for Mr Philip Rollason on 22 June 2012 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Philip Rollason on 22 June 2012 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Dale Andrew Spencer on 22 June 2012 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Nigel Jonathan White on 22 June 2012 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |