About

Registered Number: 01986902
Date of Incorporation: 07/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: The Maltings, East Tyndall Street, Cardiff, CF24 5EA,

 

Design Specialists (The Team Works) Ltd was founded on 07 February 1986 and has its registered office in Cardiff, it has a status of "Active". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 15 December 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 23 February 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 24 March 2010
AR01 - Annual Return 22 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 December 2003
363s - Annual Return 02 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 23 December 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 10 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 06 May 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 18 February 1998
363s - Annual Return 03 February 1998
395 - Particulars of a mortgage or charge 18 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 22 January 1997
395 - Particulars of a mortgage or charge 25 October 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 08 January 1995
363s - Annual Return 13 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 31 January 1993
AA - Annual Accounts 15 December 1992
287 - Change in situation or address of Registered Office 01 December 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 07 January 1992
395 - Particulars of a mortgage or charge 18 December 1991
287 - Change in situation or address of Registered Office 21 August 1991
363x - Annual Return 21 June 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
363 - Annual Return 06 July 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 14 June 1989
AC05 - N/A 12 May 1989
288 - N/A 10 January 1989
287 - Change in situation or address of Registered Office 08 July 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 28 October 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 April 1997 Outstanding

N/A

Debenture 22 October 1996 Fully Satisfied

N/A

Mortgage debenture 12 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.