Advanced company searchLink opens in new window

105DS LIMITED

Company number 11495098

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)
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 1,622,776
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 218,851
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 74,251
26 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
04 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
29 Oct 2021 AAMD Amended accounts for a small company made up to 31 August 2020
27 Sep 2021 AA Accounts for a small company made up to 31 August 2020
02 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
02 Aug 2021 CH01 Director's details changed for Mr Howard Barry Philip Lord on 30 July 2021
12 Jul 2021 MR04 Satisfaction of charge 114950980001 in full
12 Jul 2021 MR01 Registration of charge 114950980002, created on 7 July 2021
28 May 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
23 Apr 2021 AD01 Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Streen Manchester M1 2EH on 23 April 2021
21 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 28 July 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/04/21
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
28 Apr 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
12 Dec 2019 MR01 Registration of charge 114950980001, created on 12 December 2019
11 Dec 2019 PSC07 Cessation of Cert Property Group Limited as a person with significant control on 10 December 2019
11 Dec 2019 PSC01 Notification of Patrick Gian Siow Liew as a person with significant control on 10 November 2019
29 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
29 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
21 Aug 2018 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 21 August 2018
01 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-01
  • GBP 1

Statement of capital on 2021-04-21
  • GBP 1