Advanced company searchLink opens in new window

DESIGN & AUTOMATION SOLUTIONS LTD

Company number 07907732

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)
13 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
23 Sep 2024 AA Micro company accounts made up to 31 January 2024
05 Mar 2024 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW on 5 March 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
27 Sep 2023 AA Micro company accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
14 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 Oct 2022 CH01 Director's details changed for Mr Michael Stallwood on 11 October 2022
14 Oct 2022 PSC04 Change of details for Mr Michael Stallwood as a person with significant control on 11 October 2022
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
22 Dec 2021 PSC04 Change of details for Mr Michael Stallwood as a person with significant control on 1 December 2021
22 Dec 2021 CH01 Director's details changed for Mr Michael Stallwood on 1 December 2021
14 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
21 Oct 2021 TM02 Termination of appointment of Nina Stallwood as a secretary on 30 September 2021
02 Aug 2021 AA Micro company accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
12 Jan 2021 CH03 Secretary's details changed for Nina Stallwood on 1 January 2021
12 Jan 2021 CH01 Director's details changed for Mr Michael Stallwood on 1 January 2021
12 Jan 2021 PSC04 Change of details for Mr Michael Stallwood as a person with significant control on 1 January 2021
05 Oct 2020 CH03 Secretary's details changed for Nina Stallwood on 7 September 2020
05 Oct 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 5 October 2020
26 May 2020 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
09 Jul 2019 AA Micro company accounts made up to 31 January 2019
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 1 April 2019