DUCT DESIGN SERVICES LIMITED

06283211
ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 4 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 3 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2021 accounts Annual Accounts 2 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2018 accounts Annual Accounts 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Nov 2017 accounts Annual Accounts 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 accounts Annual Accounts 4 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
17 Nov 2015 accounts Annual Accounts 4 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 4 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
02 Jun 2014 officers Change of particulars for director (John Ratcliffe) 2 Buy now
26 Nov 2013 accounts Annual Accounts 4 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
18 Jul 2012 resolution Resolution 29 Buy now
18 Jul 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
13 Jul 2012 officers Appointment of secretary (Ms Samantha Thoday) 1 Buy now
13 Jul 2012 capital Return of Allotment of shares 3 Buy now
20 Jun 2012 annual-return Annual Return 3 Buy now
06 Dec 2011 accounts Annual Accounts 4 Buy now
27 Jun 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
17 Aug 2010 officers Change of particulars for director (John Ratcliffe) 2 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (John Ratcliffe) 2 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
24 Nov 2009 officers Change of particulars for director (John Ratcliffe) 2 Buy now
18 Jun 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
18 Jun 2009 officers Appointment terminated secretary kirkcourt LIMITED 1 Buy now
23 Jan 2009 accounts Annual Accounts 3 Buy now
18 Jun 2008 annual-return Return made up to 18/06/08; full list of members 3 Buy now
16 May 2008 officers Director's change of particulars / john ratcliffe / 16/05/2008 1 Buy now
05 Apr 2008 address Registered office changed on 05/04/2008 from anglo dal house, 5 spring villa park, edgware middlesex HA8 7EH 1 Buy now
02 Jul 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
18 Jun 2007 incorporation Incorporation Company 14 Buy now