Design Draughting Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £52,329 | -63.40% |
Employees | £7 | -28.58% |
Total assets | £33,107 | -7.76% |
DESIGN DRAUGHTING SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06767634 |
Record last updated | Thursday, July 11, 2019 2:13:56 AM UTC |
Official Address | 10 Building Parsons Court Welbury Way Aycliffe Industrial Park East, Aycliffe East There are 2 companies registered at this street |
Postal Code | DL56ZE |
Sector | Architectural activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 8, 2019 | Resignation of one Director (a man) | |
Registry | Mar 31, 2017 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Mar 31, 2017 | Resignation of 2 people: one Shareholder (25-50%) | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Sep 1, 2014 | Appointment of a man as Director | |
Financials | Oct 3, 2013 | Annual accounts | |
Registry | Apr 20, 2013 | Notice of striking-off action discontinued | |
Registry | Apr 18, 2013 | Annual return | |
Registry | Apr 16, 2013 | First notification of strike-off action in london gazette | |
Financials | Oct 31, 2012 | Annual accounts | |
Registry | Dec 13, 2011 | Annual return | |
Financials | Oct 4, 2011 | Annual accounts | |
Registry | Jan 24, 2011 | Appointment of a woman as Director | |
Registry | Jan 21, 2011 | Resignation of one Director | |
Registry | Jan 1, 2011 | Appointment of a woman | |
Registry | Jan 1, 2011 | Resignation of one Director (a man) | |
Registry | Dec 8, 2010 | Annual return | |
Financials | Nov 30, 2010 | Annual accounts | |
Registry | Dec 10, 2009 | Annual return | |
Registry | Dec 10, 2009 | Change of registered office address | |
Registry | Dec 10, 2009 | Change of particulars for director | |
Registry | Dec 10, 2009 | Change of particulars for director 6767... | |
Registry | Jun 1, 2009 | Notice of increase in nominal capital | |
Registry | Jun 1, 2009 | £ nc 1000/1500000 | |
Registry | May 20, 2009 | Memorandum of association | |
Registry | May 16, 2009 | Change of name certificate | |
Registry | May 12, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 12, 2009 | £ nc 1000/1500000 | |
Registry | May 12, 2009 | Notice of increase in nominal capital | |
Registry | May 12, 2009 | Change in situation or address of registered office | |
Registry | Dec 8, 2008 | Two appointments: 2 men | |