Date | Description |
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 |