Design Installation Service Ltd was registered on 16 March 1973 and are based in Cheltenham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Design Installation Service Ltd has 10 directors listed as Bell, Darren James, Nash, Elliott Michael John, Kentfield, Molly Elliot, Bell, Raymond, Croome, Christopher Steven, Dancey, Phillip Guy, Kentfield, John William, Kentfield, Stephen John, Kerr, Peter Birkmyre, Sheppard, Richard William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Darren James | 01 April 2012 | - | 1 |
NASH, Elliott Michael John | 01 April 2020 | - | 1 |
BELL, Raymond | N/A | 31 March 2009 | 1 |
CROOME, Christopher Steven | N/A | 31 March 2020 | 1 |
DANCEY, Phillip Guy | 01 April 1996 | 28 August 1998 | 1 |
KENTFIELD, John William | N/A | 10 June 1999 | 1 |
KENTFIELD, Stephen John | 01 April 1996 | 31 March 2011 | 1 |
KERR, Peter Birkmyre | N/A | 30 June 2010 | 1 |
SHEPPARD, Richard William | 01 April 1999 | 31 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENTFIELD, Molly Elliot | N/A | 01 April 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AP01 - Appointment of director | 16 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 07 February 2020 | |
CH01 - Change of particulars for director | 07 February 2020 | |
AA01 - Change of accounting reference date | 24 December 2019 | |
CS01 - N/A | 05 March 2019 | |
RESOLUTIONS - N/A | 18 February 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 12 February 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 06 February 2018 | |
PSC02 - N/A | 22 November 2017 | |
PSC07 - N/A | 22 November 2017 | |
PSC07 - N/A | 22 November 2017 | |
PSC07 - N/A | 22 November 2017 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AD01 - Change of registered office address | 26 November 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 18 December 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AUD - Auditor's letter of resignation | 18 May 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
AD01 - Change of registered office address | 17 May 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 14 March 2012 | |
TM01 - Termination of appointment of director | 13 October 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
TM02 - Termination of appointment of secretary | 30 June 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 07 December 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 11 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 20 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 19 October 2004 | |
287 - Change in situation or address of Registered Office | 01 October 2004 | |
AUD - Auditor's letter of resignation | 01 July 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 02 February 2001 | |
AA - Annual Accounts | 27 October 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 14 June 1999 | |
363a - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 02 September 1998 | |
363a - Annual Return | 13 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 1998 | |
AA - Annual Accounts | 02 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 1997 | |
363a - Annual Return | 03 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 1997 | |
AA - Annual Accounts | 14 January 1997 | |
288 - N/A | 14 May 1996 | |
288 - N/A | 14 May 1996 | |
288 - N/A | 14 May 1996 | |
288 - N/A | 14 May 1996 | |
363x - Annual Return | 21 March 1996 | |
AA - Annual Accounts | 15 December 1995 | |
363x - Annual Return | 06 April 1995 | |
AA - Annual Accounts | 29 January 1995 | |
AA - Annual Accounts | 01 February 1994 | |
363x - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 05 February 1993 | |
363x - Annual Return | 02 February 1993 | |
288 - N/A | 03 August 1992 | |
363x - Annual Return | 09 January 1992 | |
AA - Annual Accounts | 19 December 1991 | |
AA - Annual Accounts | 01 March 1991 | |
RESOLUTIONS - N/A | 27 February 1991 | |
123 - Notice of increase in nominal capital | 27 February 1991 | |
363 - Annual Return | 23 January 1991 | |
RESOLUTIONS - N/A | 20 January 1990 | |
363 - Annual Return | 20 January 1990 | |
AA - Annual Accounts | 20 January 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 January 1990 | |
AA - Annual Accounts | 10 April 1989 | |
363 - Annual Return | 04 December 1988 | |
CERTNM - Change of name certificate | 17 November 1988 | |
AA - Annual Accounts | 07 July 1988 | |
288 - N/A | 28 January 1988 | |
363 - Annual Return | 03 March 1987 | |
AA - Annual Accounts | 07 February 1987 | |
287 - Change in situation or address of Registered Office | 07 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 March 2013 | Outstanding |
N/A |
Legal mortgage | 20 May 1983 | Outstanding |
N/A |
Legal charge | 20 May 1983 | Outstanding |
N/A |
Mortgage debenture dated 25/7/80 | 25 July 1980 | Outstanding |
N/A |