DESMOND & SONS LIMITED
Status | ACTIVE |
Company No. | 08008006 |
Category | Private Limited Company |
Incorporated | 27 Mar 2012 |
Age | 12 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DESMOND & SONS LIMITED is an active private limited company with number 08008006. It was incorporated 12 years, 2 months, 7 days ago, on 27 March 2012. The company address is Unit A6 156 St. Albans Road Unit A6 156 St. Albans Road, St. Albans, AL4 9LP, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Address
Type: AD01
Old address: Unit a6 St. Albans Road Sandridge St. Albans AL4 9LP England
New address: Unit a6 156 st. Albans Road Sandridge St. Albans Hertfordshire AL4 9LP
Change date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-18
Officer name: Mrs Beverley Anne Desmond
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-18
Officer name: Mr Martin John Desmond
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin John Desmond
Change date: 2021-08-18
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Beverley Anne Desmond
Change date: 2021-08-18
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-18
Officer name: Mr Martin John Desmond
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Beverley Anne Desmond
Change date: 2021-08-18
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-18
Old address: 9a Roe Green Lane Hatfield Hertfordshire AL10 0SH
New address: Unit a6 St. Albans Road Sandridge St. Albans AL4 9LP
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 23 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: 18 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 08 Jun 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Old address: Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN United Kingdom
Change date: 2013-10-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Capital allotment shares
Date: 24 Apr 2012
Action Date: 27 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-27
Capital : 100 GBP
Documents
Some Companies
173 WALSALL ROAD,CANNOCK,WS11 3JH
Number: | 01551303 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
111 CRAWFORD STREET,ROCHDALE,OL16 5NT
Number: | 05980244 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BIWATER HOUSE,HEYWOOD,OL10 2AE
Number: | 10863746 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MILL LANE,KING'S LYNN,PE32 2HT
Number: | 10314709 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 03966585 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CLAYHILLS DRIVE,DUNDEE,DD2 1SX
Number: | SC627225 |
Status: | ACTIVE |
Category: | Private Limited Company |