Advanced company searchLink opens in new window

ONE DESIGN ARCHITECTS LTD

Company number 08355643

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)
02 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 31 May 2024
16 Jun 2023 AD01 Registered office address changed from The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA England to Coopers House Intake Lane Ossett WF5 0RG on 16 June 2023
14 Jun 2023 LIQ02 Statement of affairs
14 Jun 2023 600 Appointment of a voluntary liquidator
14 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
10 May 2023 TM01 Termination of appointment of Rws Nominees Limited as a director on 9 May 2023
19 Apr 2023 CH02 Director's details changed for Rws Nominees Limited on 30 September 2022
18 Apr 2023 TM01 Termination of appointment of Catherine Pickard as a director on 17 April 2023
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
06 Jul 2022 AD01 Registered office address changed from Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA England to The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA on 6 July 2022
05 Jul 2022 AD01 Registered office address changed from Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA on 5 July 2022
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
18 May 2021 AD01 Registered office address changed from Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB England to Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 18 May 2021
11 May 2021 AA Total exemption full accounts made up to 31 January 2021
19 Mar 2021 AD01 Registered office address changed from Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB England to Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB on 19 March 2021
23 Feb 2021 AD01 Registered office address changed from Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB England to Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB on 23 February 2021
12 Jan 2021 CERTNM Company name changed one design architectural services LTD\certificate issued on 12/01/21
  • NM06 ‐ Change of name with request to seek comments from relevant body
06 Oct 2020 AP02 Appointment of Rws Nominees Limited as a director on 1 October 2020
06 Oct 2020 AP01 Appointment of Mrs Catherine Pickard as a director on 1 October 2020
04 Oct 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-01
04 Oct 2020 CONNOT Change of name notice
01 Oct 2020 PSC04 Change of details for Mr Christopher John Pickard as a person with significant control on 17 December 2019
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
08 Jun 2020 AA Total exemption full accounts made up to 31 January 2020