This company is commonly known as One Design Architectural Services Ltd. The company was founded 11 years ago and was given the registration number 08355643. The firm's registered office is in SHIPLEY. You can find them at Unit 1, Merchant's Quay Phase Ii, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 71111 - Architectural activities.
Name | : | ONE DESIGN ARCHITECTURAL SERVICES LTD |
---|---|---|
Company Number | : | 08355643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2013 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Merchant's Quay Phase Ii, Ashley Lane, Shipley, West Yorkshire, England, BD17 7DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coopers House, Intake Lane, Ossett, WF5 0RG | Director | 10 January 2013 | Active |
The Orange Studio, First Floor, Main Building, Salts Mill, Victoria Road, Saltaire, England, BD18 3LA | Director | 01 October 2020 | Active |
Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY | Corporate Director | 01 October 2020 | Active |
Mr Christopher John Pickard | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Coopers House, Intake Lane, Ossett, WF5 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-14 | Resolution | Resolution. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Change corporate director company with change date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Change of name | Certificate change of name company. | Download |
2020-10-06 | Officers | Appoint corporate director company with name date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-04 | Resolution | Resolution. | Download |
2020-10-04 | Change of name | Change of name notice. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.