- 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) |
---|---|---|---|
01 Apr 2019 | CH03 | Secretary's details changed for Nina Stallwood on 30 August 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
23 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 11 August 2016 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Michael Stallwood on 22 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
21 Aug 2014 | AP03 | Appointment of Nine Stallwood as a secretary on 1 July 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
30 Aug 2012 | CERTNM |
Company name changed msp design solutions LTD\certificate issued on 30/08/12
|
|
08 Aug 2012 | CERTNM |
Company name changed M.S. automation LIMITED\certificate issued on 08/08/12
|
|
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
17 Jan 2012 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 January 2012 | |
17 Jan 2012 | TM01 | Termination of appointment of John Cowdry as a director | |
17 Jan 2012 | AP01 | Appointment of Mr Michael Stallwood as a director | |
17 Jan 2012 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
12 Jan 2012 | NEWINC | Incorporation |