DESIGN SERVICES - History of Changes


DateDescription
2025-01-24 delete address Unit 5 Downing Road, Derby, DE21 6HA
2024-12-24 insert address Unit 14 Grange Close, Clover Nook Industrial Estate, Alfreton DE55 4QT
2024-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2024 FROM UNIT 5 DOWNING ROAD WEST MEADOWS INDUSTRIAL ESTATE DERBY DERBYSHIRE DE21 6HA
2024-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 09/12/2024
2024-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL JOHNSON / 09/12/2024
2024-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALESHA ELIZABETH JOHNSON / 09/12/2024
2024-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CAROLINE LING / 09/12/2024
2024-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CAROLINE LING / 09/12/2024
2024-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRESENTATION DESIGN SERVICES (HOLDINGS) LIMITED / 09/12/2024
2024-10-28 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048972590002
2024-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-18 delete person Ben Frisby
2024-03-18 delete person Carina Ahmad
2024-03-18 delete person Chloe Burne
2024-03-18 insert career_pages_linkeddomain teamtrack.uk
2024-03-18 insert person Christie Sackman
2024-03-18 insert person David Finlay
2024-03-18 insert person Kiana D' Aniello
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-28 delete person Lianne Sheriden
2023-08-28 insert person Carl Stevens
2023-08-28 insert person Chloe Burne
2023-08-28 insert person Kat Wilson
2023-08-28 insert person Lianne Sheridan
2023-08-28 insert person Nikki Smallwood
2023-08-28 update person_title Jane Eliot-Webb: Drapes Sales Assistant => Drapes Sales
2023-06-24 delete person Harley Dawson
2023-05-24 delete person Iain Hewitt
2023-05-24 delete person Lianne Sheridan
2023-05-24 insert person Lianne Sheriden
2023-05-24 update person_title Alison Lane: Production Assistant ( Drapes ) => Assistant Workroom Manager
2023-05-24 update person_title Carina Ahmad: Marketing Assistant => Marketing Designer
2023-05-24 update person_title Dan Lounds: Workroom Manager => Workshop Manager
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-03-06 update website_status FlippedRobots => OK
2023-02-10 update website_status OK => FlippedRobots
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 24/09/2022
2022-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CAROLINE HUDSWELL / 24/09/2022
2022-12-09 delete source_ip 46.101.87.189
2022-12-09 insert source_ip 167.99.81.163
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-20 update statutory_documents DIRECTOR APPOINTED MRS ALESHA ELIZABETH JOHNSON
2021-05-07 delete sic_code 82990 - Other business support service activities n.e.c.
2021-05-07 insert sic_code 70210 - Public relations and communications activities
2021-05-07 insert sic_code 77291 - Renting and leasing of media entertainment equipment
2021-05-07 insert sic_code 82302 - Activities of conference organisers
2021-05-07 insert sic_code 90020 - Support activities to performing arts
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 12/09/2020
2020-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CAROLINE HUDSWELL / 12/09/2020
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 03/02/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 12/09/2019
2019-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL JOHNSON / 12/09/2019
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-25 delete email hi..@designservices.co.uk
2018-12-25 insert email hi..@designservices.co.uk
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-02-21 update description
2018-01-10 delete alias Presenation Design Services Ltd
2018-01-10 delete fax 01332 371 714
2018-01-10 delete source_ip 88.208.244.60
2018-01-10 insert about_pages_linkeddomain google.co.uk
2018-01-10 insert alias Presentation Design Services Ltd
2018-01-10 insert index_pages_linkeddomain google.co.uk
2018-01-10 insert source_ip 46.101.87.189
2018-01-10 update robots_txt_status www.designservices.co.uk: 404 => 200
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM LING / 12/09/2017
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 24/01/2017
2017-01-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 06/09/2016
2016-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE HUDSWELL / 06/09/2016
2016-04-01 update statutory_documents DIRECTOR APPOINTED MISS NICOLA CAROLINE HUDSWELL
2016-04-01 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL JOHNSON
2016-03-20 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-11-08 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-10-15 update statutory_documents 12/09/15 FULL LIST
2015-05-21 delete source_ip 213.171.204.160
2015-05-21 insert source_ip 88.208.244.60
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-11-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-10-29 update statutory_documents 12/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-11-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-10-08 update statutory_documents 12/09/13 FULL LIST
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048972590001
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9234 - Other entertainment activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-05-23 delete source_ip 212.46.139.92
2013-05-23 insert alias Presenation Design Services Ltd
2013-05-23 insert source_ip 213.171.204.160
2012-09-13 update statutory_documents 12/09/12 FULL LIST
2012-08-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 12/09/11 FULL LIST
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 31/12/2011
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 12/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM LING / 12/09/2010
2009-11-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents 12/09/09 FULL LIST
2008-11-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08 update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 20 GRANVILLE AVENUE LONG EATON NOTTINGHAM NG10 4HB
2006-10-13 update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-02 update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-11 update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-01-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-11-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-30 update statutory_documents NEW SECRETARY APPOINTED
2003-09-30 update statutory_documents DIRECTOR RESIGNED
2003-09-30 update statutory_documents SECRETARY RESIGNED
2003-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION