CAERLEON DESIGN SERVICES LIMITED

Anglo-Dal House, 5 Spring Vila Anglo-Dal House, 5 Spring Vila, Middlesex, HA8 7EB
StatusACTIVE
Company No.06260328
CategoryPrivate Limited Company
Incorporated25 May 2007
Age16 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

CAERLEON DESIGN SERVICES LIMITED is an active private limited company with number 06260328. It was incorporated 16 years, 11 months, 28 days ago, on 25 May 2007. The company address is Anglo-Dal House, 5 Spring Vila Anglo-Dal House, 5 Spring Vila, Middlesex, HA8 7EB.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Smith

Termination date: 2021-01-17

Documents

View document PDF

Termination secretary company

Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Smith

Cessation date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mrs Sara Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-13

Psc name: Gordon Smith

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Gordon Smith

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Smith

Appointment date: 2018-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sara Smith

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Smith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Gordon Smith

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Smith

Change date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Gordon Smith

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kirkcourt LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 25 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

01 PROPERTY LETTING LIMITED

50 THE PROPERTY SHOP,BRIGHTON,BN2 1QG

Number:08681013
Status:ACTIVE
Category:Private Limited Company

ANTI-HERO FILMS LTD

4 FORTWILLIAM DEMESNE,BELFAST,BT15 4FD

Number:NI610142
Status:ACTIVE
Category:Private Limited Company

BRIGIT'S MOTORZ LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:10841482
Status:ACTIVE
Category:Private Limited Company

H C TOWNSEND & SON LTD

40 HARLOW OVAL,,HG2 0DS

Number:05566959
Status:ACTIVE
Category:Private Limited Company

LMJ UK CONSULTING LTD

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:09687108
Status:ACTIVE
Category:Private Limited Company

SONOVISION LIMITED

1 BUSINESS CENTRE EAST,LETCHWORTH GARDEN CITY,SG6 2HB

Number:02136184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source