This company is commonly known as Combinedesign Limited. The company was founded 18 years ago and was given the registration number 05818927. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COMBINEDESIGN LIMITED |
---|---|---|
Company Number | : | 05818927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Secretary | 16 May 2006 | Active |
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 16 May 2006 | Active |
Mr Cecil George Davis | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | West House, King Cross Road, Halifax, HX1 1EB |
Nature of control | : |
|
Sophie Davis | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | West House, King Cross Road, Halifax, HX1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.