- Company Overview for DESIGN & AUTOMATION SOLUTIONS LTD (07907732)
- Filing history for DESIGN & AUTOMATION SOLUTIONS LTD (07907732)
- People for DESIGN & AUTOMATION SOLUTIONS LTD (07907732)
- More for DESIGN & AUTOMATION SOLUTIONS LTD (07907732)
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 |