About

Registered Number: 01102229
Date of Incorporation: 16/03/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.