About

Registered Number: 03109710
Date of Incorporation: 03/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

 

Multi Design Services Ltd was setup in 1995, it's status is listed as "Active". The organisation has 2 directors listed as Sang, Judith Felicity, Sang, Keith Ronald in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANG, Judith Felicity 04 July 2000 - 1
SANG, Keith Ronald 03 October 1995 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 18 April 2008
363a - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 07 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
288 - N/A 05 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.