IN FORM DESIGN SERVICES LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type total exemption full. 2022-03-01 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2021-04-08 View Report
Persons with significant control. Psc name: The Estate of Ian Atkinson. Cessation date: 2020-11-06. 2021-04-08 View Report
Persons with significant control. Notification date: 2020-11-06. Psc name: Susan Jane Atkinson. 2021-04-08 View Report
Confirmation statement. Statement with updates. 2020-05-29 View Report
Officers. Termination date: 2020-04-11. Officer name: Ian Atkinson. 2020-05-28 View Report
Persons with significant control. Change date: 2020-04-11. Psc name: Mr Ian Atkinson. 2020-05-28 View Report
Accounts. Accounts type total exemption full. 2020-01-27 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-04-25 View Report
Officers. Officer name: Gavin Lewis. Change date: 2017-04-10. 2017-04-25 View Report
Officers. Change date: 2017-04-10. Officer name: Mr Ian Atkinson. 2017-04-25 View Report
Officers. Officer name: Mr Richard Alan Tait. Change date: 2017-04-10. 2017-04-25 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Officers. Change date: 2015-05-30. Officer name: Mr Richard Alan Tait. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2016-01-31 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Officers. Change date: 2014-04-12. Officer name: Gavin Lewis. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Address. Old address: C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne &Wear NE11 0HW. Change date: 2014-04-03. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Accounts. Accounts type total exemption small. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2011-01-24 View Report
Annual return. With made up date full list shareholders. 2010-05-04 View Report
Officers. Officer name: Gavin Lewis. Change date: 2010-04-11. 2010-05-04 View Report
Accounts. Accounts type total exemption small. 2009-12-18 View Report
Annual return. Legacy. 2009-04-20 View Report
Accounts. Accounts type total exemption small. 2009-01-20 View Report
Officers. Description: Appointment terminated director richard tait. 2009-01-08 View Report
Annual return. Legacy. 2008-06-24 View Report
Accounts. Accounts type total exemption small. 2008-02-27 View Report
Annual return. Legacy. 2007-05-10 View Report
Officers. Description: Director's particulars changed. 2007-05-10 View Report
Incorporation. Memorandum articles. 2007-02-21 View Report
Resolution. Description: Resolutions. 2007-02-13 View Report
Accounts. Accounts type total exemption small. 2007-01-18 View Report