Advanced company searchLink opens in new window

COMPONENT DESIGN SERVICES LTD

Company number 12772820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
30 Apr 2024 AA Accounts for a dormant company made up to 30 July 2023
26 Aug 2023 PSC07 Cessation of Carlton Sharpe as a person with significant control on 26 August 2023
15 May 2023 PSC01 Notification of Carlton Sharpe as a person with significant control on 15 May 2023
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
20 Apr 2023 TM01 Termination of appointment of Ulviye Malick as a director on 20 April 2023
20 Apr 2023 PSC07 Cessation of Ulviye Malick as a person with significant control on 20 April 2023
19 Apr 2023 PSC01 Notification of Ulviye Malick as a person with significant control on 19 April 2023
19 Apr 2023 AP01 Appointment of Mrs Ulviye Malick as a director on 19 April 2023
31 Dec 2022 PSC07 Cessation of Carlton Sharpe as a person with significant control on 31 December 2022
28 Sep 2022 PSC01 Notification of Carlton Sharpe as a person with significant control on 28 September 2022
02 Sep 2022 PSC07 Cessation of Carlton Sharpe as a person with significant control on 2 September 2022
31 Aug 2022 AD01 Registered office address changed from Upper Borough Walls Northgate House 2nd and 3rd Floors Bath BA1 1RG England to 2 Bridge Avenue Trowbridge BA14 9SE on 31 August 2022
30 Aug 2022 DS02 Withdraw the company strike off application
30 Aug 2022 DS01 Application to strike the company off the register
09 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
08 Aug 2022 PSC01 Notification of Carlton Sharpe as a person with significant control on 8 August 2022
21 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
20 Jul 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
04 May 2021 SH01 Statement of capital following an allotment of shares on 2 May 2021
  • GBP 500
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 Apr 2021 PSC01 Notification of Zeshan Tayyab Malick as a person with significant control on 6 April 2021