About

Registered Number: 05737119
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU,

 

Designline Technical Services Ltd was established in 2006, it has a status of "Active". Designline Technical Services Ltd has 2 directors listed as Simmonds, Beverley, Simmonds, Philip at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, Beverley 09 March 2006 - 1
SIMMONDS, Philip 09 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 12 November 2019
CH04 - Change of particulars for corporate secretary 20 August 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 05 December 2018
AD01 - Change of registered office address 24 September 2018
CS01 - N/A 13 March 2018
AP04 - Appointment of corporate secretary 13 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 06 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 10 December 2014
SH01 - Return of Allotment of shares 12 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.