Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-11-02 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-03 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2022-03-07 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
2021-04-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMERCIAL SERVICES DESIGN HOLDINGS LTD |
2021-04-01 |
update statutory_documents CESSATION OF KARL ANTHONY SWAIN AS A PSC |
2021-04-01 |
update statutory_documents CESSATION OF MARK JONATHAN NELSON AS A PSC |
2021-04-01 |
update statutory_documents CESSATION OF MATTHEW JAMES NELSON AS A PSC |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL SWAIN |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
2021-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-20 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-23 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-11-10 |
delete source_ip 78.129.163.25 |
2018-11-10 |
insert source_ip 46.101.28.23 |
2018-11-10 |
update robots_txt_status www.csdesign.uk.com: 404 => 200 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-10 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN NELSON / 07/11/2017 |
2017-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN NELSON / 07/11/2017 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-19 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-11-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete source_ip 83.170.96.29 |
2016-04-16 |
insert source_ip 78.129.163.25 |
2016-02-01 |
delete index_pages_linkeddomain thefirecrackerball.co.uk |
2015-11-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-11-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-10-07 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
insert index_pages_linkeddomain thefirecrackerball.co.uk |
2015-09-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-09-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-08-17 |
update statutory_documents 17/08/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-10-20 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address UNIT 5 WOODSIDE COURT CLAYTON WOOD RISE LEEDS WEST YORKSHIRE ENGLAND LS16 6RF |
2014-09-07 |
insert address UNIT 5 WOODSIDE COURT CLAYTON WOOD RISE LEEDS WEST YORKSHIRE LS16 6RF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-20 |
update statutory_documents 17/08/14 FULL LIST |
2014-02-07 |
delete address UNIT 15 THE SIDINGS STATION ROAD GUISELEY LEEDS UNITED KINGDOM LS20 8BX |
2014-02-07 |
insert address UNIT 5 WOODSIDE COURT CLAYTON WOOD RISE LEEDS WEST YORKSHIRE ENGLAND LS16 6RF |
2014-02-07 |
update registered_address |
2014-02-05 |
delete address Unit 15
The Sidings
Station Road
Guiseley
Leeds
LS20 8BX |
2014-02-05 |
delete phone 01943 871333 |
2014-02-05 |
insert address Unit 5
Woodside Court
Clayton Wood Rise
Leeds
LS16 6RF |
2014-02-05 |
insert phone 0113 322 3190 |
2014-02-05 |
update primary_contact Unit 15
The Sidings
Station Road
Guiseley
Leeds
LS20 8BX => Unit 5
Woodside Court
Clayton Wood Rise
Leeds
LS16 6RF |
2014-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
UNIT 15 THE SIDINGS
STATION ROAD GUISELEY
LEEDS
LS20 8BX
UNITED KINGDOM |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2013-10-07 |
update accounts_next_due_date 2014-05-17 => 2015-05-31 |
2013-09-24 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-09-06 |
insert sic_code 74100 - specialised design activities |
2013-09-06 |
update returns_last_madeup_date null => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-29 |
update statutory_documents 17/08/13 FULL LIST |
2013-03-26 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES NELSON |
2013-03-26 |
update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 100 |
2013-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT GRIMLEY |
2012-08-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |