DESIGNARTECH IT SERVICES LTD

Koru Koru, Dartford, DA2 7QQ, England
StatusACTIVE
Company No.07324175
CategoryPrivate Limited Company
Incorporated23 Jul 2010
Age13 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

DESIGNARTECH IT SERVICES LTD is an active private limited company with number 07324175. It was incorporated 13 years, 10 months, 27 days ago, on 23 July 2010. The company address is Koru Koru, Dartford, DA2 7QQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

New address: Koru Rowhill Road Dartford DA2 7QQ

Old address: 5 William Court Oundle Peterborough PE8 4FL England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Mr Alexander Michael Juggins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Alexander Michael Juggins

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: 5 William Court Oundle Peterborough PE8 4FL

Old address: 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN England

Change date: 2021-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

New address: 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN

Change date: 2016-08-03

Old address: 110 Grenville Court Ham View Croydon CR0 7XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: C K R House 70 East Hill Dartford Kent DA1 1RZ United Kingdom

Change date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 13 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Michael Juggins

Change date: 2013-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Michael Juggins

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Juggins

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Micheal Juggins

Change date: 2010-08-18

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed design artech it services LTD\certificate issued on 09/08/10

Documents

View document PDF

Change of name notice

Date: 09 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMT DATA TECHNOLOGIES LIMITED

PORT VIEW ONE PORT WAY,PORTSMOUTH,PO6 4TY

Number:04543988
Status:ACTIVE
Category:Private Limited Company

CHOOSE LIFE MINISTRIES LTD

11 MILL WALK,ESSEX,CO5 0LF

Number:05493017
Status:ACTIVE
Category:Private Limited Company

KENNY MAMMARELLA-D’CRUZ LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06706113
Status:ACTIVE
Category:Private Limited Company

MIKE FLOWERS LIMITED

9 CHARTWELL DRIVE,HAVANT,PO9 2QB

Number:06135468
Status:ACTIVE
Category:Private Limited Company

SYGNOSIS LTD

1 CASCADIA CLOSE,HIGH WYCOMBE,HP11 1JW

Number:11780754
Status:ACTIVE
Category:Private Limited Company

TAYLOR WOOD HAIRDRESSING LIMITED

SWAN HOUSE WESTPOINT ROAD,STOCKTON ON TEES,TS17 6BP

Number:04712980
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