This company is commonly known as Services Design Solution Ltd. The company was founded 20 years ago and was given the registration number 05137435. The firm's registered office is in PLYMOUTH. You can find them at 21 Mary Seacole Road, The Millfields, Plymouth, . This company's SIC code is 71111 - Architectural activities.
Name | : | SERVICES DESIGN SOLUTION LTD |
---|---|---|
Company Number | : | 05137435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Mary Seacole Road, The Millfields, Plymouth, PL1 3JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-23, Mary Seacole Road, The Millfields, Plymouth, United Kingdom, PL1 3JY | Secretary | 25 May 2004 | Active |
20-23, Mary Seacole Road, The Millfields, Plymouth, United Kingdom, PL1 3JY | Director | 25 May 2004 | Active |
4, Parkfield Road, Manor Park, Plymouth, United Kingdom, PL6 8AR | Director | 25 May 2004 | Active |
Mrs Tracey Hoppins | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58, Torr Lane, Plymouth, United Kingdom, PL3 5PD |
Nature of control | : |
|
Richard Johns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Parkfield Road, Plymouth, United Kingdom, PL6 8AR |
Nature of control | : |
|
Mr Shaun Hoppins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58, Torr Lane, Plymouth, United Kingdom, PL3 5PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Capital | Capital alter shares subdivision. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Officers | Change person secretary company with change date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Capital | Capital cancellation shares. | Download |
2018-06-13 | Capital | Capital return purchase own shares. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.