About

Registered Number: 03859547
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk, NR32 2HD

 

Established in 1999, Design Solution Ltd has its registered office in Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Steven John 15 October 1999 - 1
BROWN, Karl 01 July 2018 - 1
SALE, Oliver 01 July 2011 - 1
SINCLAIR, Kirsty Emma Jane 06 April 2007 - 1
BARBER, Susan Joan 01 November 2008 01 February 2014 1
BIRCHAM, Lee 06 April 2012 31 July 2018 1
FOGG, Tom 01 June 2004 30 September 2006 1
LAM, James 01 August 2007 30 April 2011 1
SCOTT, Glen 04 March 2003 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Susan Joan 15 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 15 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 October 2013
AP01 - Appointment of director 05 December 2012
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 17 October 2012
SH01 - Return of Allotment of shares 15 June 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
363a - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
AA - Annual Accounts 26 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 15 November 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
225 - Change of Accounting Reference Date 03 November 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.