Advanced company searchLink opens in new window

DESIGN LINE SERVICES LTD.

Company number 10460813

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)
31 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2021 AD01 Registered office address changed from Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham SN13 0HB England to C/O Home Instead 1st Floor Raydean House 15-17 Western Parade Barnet EN5 1AD on 12 March 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
14 Dec 2020 AD01 Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE England to Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham SN13 0HB on 14 December 2020
14 Dec 2020 AP01 Appointment of Mr Dariusz Jakub Boron as a director on 1 December 2020
23 Jan 2020 CS01 Confirmation statement made on 2 November 2019 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
13 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
27 Oct 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
16 Nov 2016 AD01 Registered office address changed from Unit 2 7C High Street Barnet Hertfordshire EN5 5UE England to Unit 2 7C High Street Barnet EN5 5UE on 16 November 2016
16 Nov 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 2 7C High Street Barnet Hertfordshire EN5 5UE on 16 November 2016
15 Nov 2016 CH01 Director's details changed for Miss Sohini Pattni on 15 November 2016
03 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-03
  • GBP 100