PROFESSIONAL DESIGN AND DEVELOPMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 02048942 |
Category | Private Limited Company |
Incorporated | 22 Aug 1986 |
Age | 37 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PROFESSIONAL DESIGN AND DEVELOPMENT SERVICES LIMITED is an active private limited company with number 02048942. It was incorporated 37 years, 8 months, 30 days ago, on 22 August 1986. The company address is 3 Ardlui Road 3 Ardlui Road, London, SE27 9HB.
Company Fillings
Gazette filings brought up to date
Date: 10 Jan 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from 19 croxted road dulwich london SE21 8SZ
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 16 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 16/03/2008 from 19 croxted road dulwich london SE21 8TA
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 26/06/06 from: 16 buldowne walk sway lymington hampshire SO41 6DU
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 09/04/99 from: 16 buldowne walk sway lymington hampshire
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with accounts type full
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 23/06/98 from: 5 cavaye house cavaye place london SW10
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 10 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/94; no change of members
Documents
Legacy
Date: 03 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 03/03/94 from: 11A fernshaw road london SW10 0TB
Documents
Legacy
Date: 03 Mar 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/01/92; no change of members
Documents
Accounts with accounts type full
Date: 27 Feb 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 25 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; no change of members
Documents
Accounts with accounts type full
Date: 24 Jan 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 24 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Legacy
Date: 03 May 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Mar 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 07 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/01/90; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 23 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/01/89; full list of members
Documents
Legacy
Date: 23 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/02/88; full list of members
Documents
Legacy
Date: 18 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 18/01/89 from: 15 simon close portabello road london W11 3DJ
Documents
Legacy
Date: 11 Oct 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 09 Dec 1986
Category: Address
Type: 287
Description: Registered office changed on 09/12/86 from: 47 brunswick place london N1 6EE
Documents
Legacy
Date: 09 Dec 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 01 Dec 1986
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Certificate change of name company
Date: 25 Nov 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rightice LIMITED\certificate issued on 25/11/86
Documents
Certificate incorporation
Date: 22 Aug 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
A WAY TO MAKKAH HAJ & UMRAH SERVICES LTD
26 LEAGRAVE ROAD,LUTON,LU4 8HZ
Number: | 10255559 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LADYMEADOW CLOSE,BOLTON,BL1 8UW
Number: | 09329357 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 STATION ROAD,RAINHAM,ME8 7PH
Number: | 05446299 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 08781338 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ
Number: | 04206172 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ALDERLEY ROAD,CHESHIRE,SK9 1NZ
Number: | 03435039 |
Status: | ACTIVE |
Category: | Private Limited Company |