Download leads from Nexok and grow your business. Find out more

Approved Design Consultancy Limited

Documents

Total Documents149
Total Pages723

Filing History

29 November 2023Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
29 November 2023Termination of appointment of David George Harrison as a director on 20 November 2023
7 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
7 October 2023Audit exemption subsidiary accounts made up to 31 December 2022
7 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
7 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 May 2023Confirmation statement made on 25 May 2023 with no updates
12 October 2022Accounts for a small company made up to 31 March 2022
28 June 2022Current accounting period shortened from 31 March 2023 to 31 December 2022
7 June 2022Confirmation statement made on 25 May 2022 with no updates
15 March 2022Cessation of Ldc Iii Lp as a person with significant control on 25 February 2022
15 March 2022Satisfaction of charge 040016760001 in full
15 March 2022Notification of Lakeside Hilton Limited as a person with significant control on 25 February 2022
15 March 2022Satisfaction of charge 040016760002 in full
28 February 2022Appointment of Paul Barry as a director on 25 February 2022
28 February 2022Termination of appointment of Martin John Holt as a director on 25 February 2022
28 February 2022Appointment of David George Harrison as a director on 25 February 2022
28 February 2022Appointment of Thomas Gray as a secretary on 25 February 2022
23 September 2021Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021
16 August 2021Accounts for a small company made up to 31 March 2021
25 May 2021Confirmation statement made on 25 May 2021 with no updates
10 March 2021Accounts for a small company made up to 31 March 2020
12 November 2020Termination of appointment of Martin Watton as a director on 12 November 2020
22 October 2020Confirmation statement made on 25 May 2020 with no updates
22 October 2020Appointment of Mr Martin John Holt as a director on 21 October 2020
20 October 2020Cessation of Martin John Holt as a person with significant control on 1 April 2019
3 January 2020Accounts for a small company made up to 31 March 2019
7 June 2019Confirmation statement made on 25 May 2019 with no updates
1 April 2019Termination of appointment of Stephen Robert Hilditch as a director on 1 April 2019
13 December 2018Accounts for a small company made up to 31 March 2018
30 May 2018Notification of Martin Holt as a person with significant control on 17 July 2017
30 May 2018Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017
30 May 2018Cessation of Robert James Coxon as a person with significant control on 17 July 2017
30 May 2018Confirmation statement made on 25 May 2018 with no updates
5 January 2018Accounts for a small company made up to 31 March 2017
17 July 2017Confirmation statement made on 25 May 2017 with updates
17 July 2017Confirmation statement made on 25 May 2017 with updates
30 June 2017Notification of Robert James Coxon as a person with significant control on 6 April 2016
30 June 2017Notification of Matthew John Ferguson as a person with significant control on 6 April 2016
30 June 2017Notification of Ldc Iii Lp as a person with significant control on 6 April 2016
30 June 2017Change of details for Ldc Iii Lp as a person with significant control on 6 April 2016
30 June 2017Notification of Matthew John Ferguson as a person with significant control on 6 April 2016
30 June 2017Notification of Robert James Coxon as a person with significant control on 6 April 2016
30 June 2017Change of details for Ldc Iii Lp as a person with significant control on 6 April 2016
30 June 2017Notification of Ldc Iii Lp as a person with significant control on 30 June 2017
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016
23 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
14 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
17 May 2016Appointment of Mr Ian O'connor as a director on 23 April 2016
17 May 2016Registered office address changed from 11 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016
17 May 2016Appointment of Mr Ian O'connor as a director on 23 April 2016
17 May 2016Registered office address changed from 11 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016
3 May 2016Registration of charge 040016760002, created on 23 April 2016
3 May 2016Registration of charge 040016760002, created on 23 April 2016
28 April 2016Registration of charge 040016760001, created on 23 April 2016
28 April 2016Registration of charge 040016760001, created on 23 April 2016
15 March 2016Total exemption small company accounts made up to 30 June 2015
15 March 2016Total exemption small company accounts made up to 30 June 2015
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
3 September 2014Total exemption small company accounts made up to 30 June 2014
3 September 2014Total exemption small company accounts made up to 30 June 2014
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
11 October 2013Total exemption small company accounts made up to 30 June 2013
11 October 2013Total exemption small company accounts made up to 30 June 2013
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
12 September 2012Total exemption small company accounts made up to 30 June 2012
12 September 2012Total exemption small company accounts made up to 30 June 2012
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
22 August 2011Total exemption small company accounts made up to 30 June 2011
22 August 2011Total exemption small company accounts made up to 30 June 2011
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
26 August 2010Total exemption small company accounts made up to 30 June 2010
26 August 2010Total exemption small company accounts made up to 30 June 2010
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
11 May 2010Termination of appointment of Alison Kitching as a secretary
11 May 2010Termination of appointment of Andrew Kitching as a director
11 May 2010Termination of appointment of Andrew Kitching as a director
11 May 2010Appointment of Mr Stephen Robert Hilditch as a director
11 May 2010Appointment of Mr Martin Watton as a director
11 May 2010Appointment of Mr Stephen Robert Hilditch as a director
11 May 2010Appointment of Mr Martin Watton as a director
11 May 2010Termination of appointment of Alison Kitching as a secretary
16 September 2009Total exemption small company accounts made up to 30 June 2009
16 September 2009Total exemption small company accounts made up to 30 June 2009
28 May 2009Return made up to 25/05/09; full list of members
28 May 2009Return made up to 25/05/09; full list of members
26 August 2008Total exemption small company accounts made up to 30 June 2008
26 August 2008Total exemption small company accounts made up to 30 June 2008
28 May 2008Return made up to 25/05/08; full list of members
28 May 2008Return made up to 25/05/08; full list of members
11 September 2007Total exemption small company accounts made up to 30 June 2007
11 September 2007Total exemption small company accounts made up to 30 June 2007
29 May 2007Return made up to 25/05/07; full list of members
29 May 2007Return made up to 25/05/07; full list of members
24 November 2006Registered office changed on 24/11/06 from: 15-16 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH
24 November 2006Registered office changed on 24/11/06 from: 15-16 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH
1 September 2006Total exemption small company accounts made up to 30 June 2006
1 September 2006Total exemption small company accounts made up to 30 June 2006
5 June 2006Return made up to 25/05/06; full list of members
5 June 2006Return made up to 25/05/06; full list of members
22 August 2005Total exemption small company accounts made up to 30 June 2005
22 August 2005Total exemption small company accounts made up to 30 June 2005
24 May 2005Return made up to 25/05/05; full list of members
24 May 2005Return made up to 25/05/05; full list of members
25 August 2004Total exemption small company accounts made up to 30 June 2004
25 August 2004Total exemption small company accounts made up to 30 June 2004
14 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 September 2003Total exemption small company accounts made up to 30 June 2003
3 September 2003Total exemption small company accounts made up to 30 June 2003
1 June 2003Return made up to 25/05/03; full list of members
1 June 2003Return made up to 25/05/03; full list of members
29 October 2002Total exemption small company accounts made up to 30 June 2002
29 October 2002Total exemption small company accounts made up to 30 June 2002
16 May 2002Return made up to 25/05/02; full list of members
16 May 2002Return made up to 25/05/02; full list of members
10 October 2001Total exemption small company accounts made up to 30 June 2001
10 October 2001Total exemption small company accounts made up to 30 June 2001
13 September 2001Registered office changed on 13/09/01 from: 8 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH
13 September 2001Registered office changed on 13/09/01 from: 8 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH
6 June 2001Return made up to 25/05/01; full list of members
6 June 2001Return made up to 25/05/01; full list of members
20 March 2001Accounting reference date extended from 31/05/01 to 30/06/01
20 March 2001Accounting reference date extended from 31/05/01 to 30/06/01
17 July 2000New director appointed
17 July 2000New director appointed
9 June 2000New secretary appointed
9 June 2000New secretary appointed
5 June 2000Registered office changed on 05/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
5 June 2000Registered office changed on 05/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
5 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100
5 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100
5 June 2000Secretary resigned
5 June 2000Director resigned
5 June 2000Secretary resigned
5 June 2000Director resigned
25 May 2000Incorporation
25 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing