DESIGN SPECIFIC LIMITED
Status | ACTIVE |
Company No. | 03923875 |
Category | Private Limited Company |
Incorporated | 11 Feb 2000 |
Age | 24 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN SPECIFIC LIMITED is an active private limited company with number 03923875. It was incorporated 24 years, 3 months, 23 days ago, on 11 February 2000. The company address is Pavilion View Pavilion View, Brighton, BN1 1EY, East Sussex, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 08 May 2024
Action Date: 23 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-23
Psc name: Christopher Fisher
Documents
Appoint person director company with name date
Date: 07 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-02
Officer name: Mr Christopher John Fisher
Documents
Change to a person with significant control
Date: 07 May 2024
Action Date: 23 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christopher Fisher
Change date: 2024-04-23
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Notification of a person with significant control
Date: 08 Aug 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Killick
Notification date: 2023-04-24
Documents
Cessation of a person with significant control
Date: 08 Aug 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Donaldson
Cessation date: 2023-04-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Change to a person with significant control
Date: 13 Feb 2023
Action Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-24
Psc name: Mr Daniel Donaldson
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Second filing notification of a person with significant control
Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Christopher Fisher
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Cessation of a person with significant control
Date: 07 Aug 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beulah Fletcher
Cessation date: 2019-06-07
Documents
Notification of a person with significant control
Date: 07 Aug 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William David Taylor
Notification date: 2019-06-07
Documents
Notification of a person with significant control
Date: 07 Aug 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-07
Psc name: Christopher Fisher
Documents
Notification of a person with significant control
Date: 07 Aug 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-07
Psc name: Hartley Fowler Llp
Documents
Change to a person with significant control
Date: 07 Aug 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Fletcher
Change date: 2019-06-07
Documents
Notification of a person with significant control
Date: 07 Aug 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-07
Psc name: Daniel Donaldson
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Fletcher
Termination date: 2019-06-07
Documents
Mortgage satisfy charge full
Date: 14 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 18 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person secretary company with name date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Michael Peter Dalton
Appointment date: 2019-04-01
Documents
Termination secretary company with name termination date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-01
Officer name: Corina Ruth Fletcher Buckwell
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-16
Officer name: Mr William David Taylor
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY
Change date: 2016-01-15
Old address: C/O Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vance
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Guthrie Vance
Change date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 12 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change account reference date company current extended
Date: 09 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Guthrie Vance
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/01; full list of members
Documents
Legacy
Date: 01 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/05/00--------- £ si 200@1=200 £ ic 2/202
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 WEST CRAIBSTONE STREET,,AB11 6YL
Number: | SC224517 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINDSOR ROAD,PORTHCAWL,CF36 3LR
Number: | 04494299 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASILDON HOUSE, 3RD FLOOR,LONDON,EC2R 6AF
Number: | 11227640 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUTS 'N' BOLTS ATTLEBOROUGH LTD
NUTS 'N' BOLTS,ATTLEBOROUGH,NR17 2AH
Number: | 08782995 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKET GROUP INTERNATIONAL LTD
1 SIDMOUTH STREET,LONDON,WC1X 8RA
Number: | 11442956 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEREOSCOPIC IMAGE SYSTEMS LIMITED
3 GREENWOOD AVENUE,POOLE,BH14 8QD
Number: | 03739027 |
Status: | ACTIVE |
Category: | Private Limited Company |