Advanced company searchLink opens in new window

DESIGNER SURFACE SOLUTIONS LIMITED

Company number 12784567

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)
02 Apr 2024 TM01 Termination of appointment of Nicholas Gee as a director on 28 March 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
08 Jan 2024 AD01 Registered office address changed from PO Box 4385 12784567 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 8 January 2024
14 Dec 2023 AA Micro company accounts made up to 31 July 2023
05 Dec 2023 RP05 Registered office address changed to PO Box 4385, 12784567 - Companies House Default Address, Cardiff, CF14 8LH on 5 December 2023
03 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
20 Oct 2022 AA Micro company accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 July 2021
14 Sep 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 14 September 2021
23 Aug 2021 CH01 Director's details changed for Mr Nicholas Gee on 23 August 2021
23 Aug 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 23 August 2021
18 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
17 Aug 2021 AD01 Registered office address changed from 17 Railton Road Kempston Bedford MK42 7PN England to 85 Great Portland Street London W1W7LT on 17 August 2021
16 Aug 2021 TM01 Termination of appointment of Ian Phillip Russell as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Robert James Mayfield as a director on 16 August 2021
31 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-31
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted