- Company Overview for OPTIMISE DESIGN SERVICES LTD (05552751)
- Filing history for OPTIMISE DESIGN SERVICES LTD (05552751)
- People for OPTIMISE DESIGN SERVICES LTD (05552751)
- More for OPTIMISE DESIGN SERVICES LTD (05552751)
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) |
---|---|---|---|
25 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
01 Sep 2014 | AD01 | Registered office address changed from 10 Cedar Drive Southwater Horsham West Sussex RH13 9UW England to 6 Bamborough Close Southwater Horsham West Sussex RH13 9XF on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Diane Coller as a secretary on 1 September 2014 | |
15 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
17 Sep 2013 | CH01 | Director's details changed for Mr Michael John Nind on 1 January 2011 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from 18 Groombridge Way Horsham West Sussex RH12 1XD on 31 January 2013 | |
24 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Mr Michael John Nind on 8 January 2011 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr Michael John Nind on 8 January 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
26 Sep 2010 | CH01 | Director's details changed for Michael John Nind on 2 September 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Sep 2008 | 363a | Return made up to 02/09/08; full list of members | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
25 Sep 2007 | 363a | Return made up to 02/09/07; full list of members | |
02 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
25 Sep 2006 | 363a | Return made up to 02/09/06; full list of members |