Advanced company searchLink opens in new window

DESIGNSIGHT LIMITED

Company number 08395503

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)
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 CH01 Director's details changed for Susan Jane Campbell on 8 February 2015
21 Oct 2014 TM02 Termination of appointment of Nicola Ann Stuart as a secretary on 1 October 2014
21 Oct 2014 TM01 Termination of appointment of Nicola Ann Stuart as a director on 1 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Mar 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 January 2014
26 Mar 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 26 March 2014
19 Mar 2014 AP01 Appointment of Nicola Ann Stuart as a director
25 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 AP03 Appointment of Nicola Ann Stuart as a secretary
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 100
18 Nov 2013 AD01 Registered office address changed from Unit 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 18 November 2013
21 Mar 2013 AD01 Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 21 March 2013
21 Mar 2013 AP01 Appointment of Susan Jane Campbell as a director
21 Mar 2013 TM01 Termination of appointment of Laurence Adams as a director
08 Feb 2013 NEWINC Incorporation