DESIGN & INSTALLATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 05551957 |
Category | Private Limited Company |
Incorporated | 01 Sep 2005 |
Age | 18 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN & INSTALLATION SERVICES LIMITED is an active private limited company with number 05551957. It was incorporated 18 years, 8 months, 27 days ago, on 01 September 2005. The company address is Granville Hall Granville Hall, Leicester, LE1 7RU, Leicestershire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 09 Sep 2022
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Michael Lynch
Change date: 2022-09-08
Documents
Change person secretary company with change date
Date: 09 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-08
Officer name: Mrs Elizabeth Ann Lynch
Documents
Change person director company with change date
Date: 09 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-08
Officer name: Mr Anthony Michael Lynch
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
Old address: Granville Hall Granville Hall Granville Road Leicester LE1 7RU England
Change date: 2022-09-09
New address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change person secretary company with change date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Anne Lynch
Change date: 2022-06-10
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Anne Lynch
Change date: 2022-06-10
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Michael Lynch
Change date: 2022-01-19
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-19
Officer name: Anthony Michael Lynch
Documents
Change person secretary company with change date
Date: 22 Feb 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-19
Officer name: Mrs Elizabeth Anne Lynch
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
Old address: 37 Hollies Way Thurnby Leicestershire LE7 9RL England
Change date: 2022-01-24
New address: Granville Hall Granville Hall Granville Road Leicester LE1 7RU
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 19 Nov 2021
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Anne Lynch
Notification date: 2021-10-25
Documents
Appoint person secretary company with name date
Date: 18 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Anne Lynch
Appointment date: 2021-10-25
Documents
Termination secretary company with name termination date
Date: 18 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-25
Officer name: Jane Louise Shepherd
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change account reference date company previous extended
Date: 23 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-14
New address: 37 Hollies Way Thurnby Leicestershire LE7 9RL
Old address: 1 Barr Road Syston Leicester LE7 2BS
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-07
Officer name: Anthony Michael Lynch
Documents
Change person secretary company with change date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-07
Officer name: Jane Louise Shepherd
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Michael Lynch
Change date: 2010-01-01
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Shepherd
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 28/04/2008 from 1168/1170 melton road syston leicester LE7 2HB
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/09/05--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT J YALE BUSINESS VILLAGE,WREXHAM,LL13 7YL
Number: | 07986371 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D74 NEW COVENT GARDEN MARKET,LONDON,SW8 5LL
Number: | 11490706 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD TRAINING SERVICES LIMITED
FORDACRE SCHOOL ROAD,COLCHESTER,CO5 9TH
Number: | 06413777 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTS ENTERPRISES TRADING LIMITED
7 DODGEWELL CLOSE,ALFRETON,DE55 5BH
Number: | 10363276 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BUSHLAND ROAD,NORTHAMPTONSHIRE,NN3 2NS
Number: | 11257900 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACE HOUSE LANELAY ROAD INDUSTRIAL ESTATE,PONTYCLUN,CF72 8HJ
Number: | 06824165 |
Status: | ACTIVE |
Category: | Private Limited Company |