About

Registered Number: 04457966
Date of Incorporation: 11/06/2002 (22 years ago)
Company Status: Active
Registered Address: The Carriage Works London Road, Bridgeyate, Bristol, Avon, BS30 5NA,

 

So Design Consultants Ltd was founded on 11 June 2002, it's status is listed as "Active". The current directors of the organisation are listed as Haskins, Linda Jane, Haskins, Stephen Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASKINS, Stephen Leslie 12 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HASKINS, Linda Jane 12 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 22 June 2017
CH03 - Change of particulars for secretary 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 22 June 2017
CH03 - Change of particulars for secretary 19 June 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 22 July 2016
AD01 - Change of registered office address 21 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 19 June 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 22 June 2009
AAMD - Amended Accounts 27 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 08 May 2008
395 - Particulars of a mortgage or charge 23 January 2008
363a - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
225 - Change of Accounting Reference Date 11 February 2004
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.