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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
08 Aug 2012 CERTNM Company name changed M.S. automation LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 100
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