Company NameDon Design Solutions Limited
Company StatusDissolved
Company Number09295411
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr David O'Neil
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Links View Road
Hampton Hill
Hampton
TW12 1LA

Location

Registered Address22 Links View Road
Hampton Hill
Hampton
TW12 1LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
8 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
5 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
23 August 2017Notification of David O'neil as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of David O'neil as a person with significant control on 20 July 2017 (2 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
(23 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
(23 pages)