About

Registered Number: 03735798
Date of Incorporation: 16/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Clovelly, 212a Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AU

 

Founded in 1999, V-one Design Solutions Ltd has its registered office in Leighton Buzzard in Bedfordshire. We do not know the number of employees at the business. The current directors of this business are listed as Austin, Lyn, Austin, Lyn, Austin, Mark Andrew, Austin, Daphne Claire, Austin, Ami Terasa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Lyn 26 October 2009 - 1
AUSTIN, Mark Andrew 16 March 1999 - 1
AUSTIN, Ami Terasa 16 March 1999 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Lyn 23 October 2013 - 1
AUSTIN, Daphne Claire 31 March 2004 22 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 15 November 2013
AP03 - Appointment of secretary 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 20 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
SH01 - Return of Allotment of shares 10 November 2009
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 06 September 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 22 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 05 April 2004
225 - Change of Accounting Reference Date 28 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 29 March 2000
225 - Change of Accounting Reference Date 08 February 2000
287 - Change in situation or address of Registered Office 23 March 1999
RESOLUTIONS - N/A 19 March 1999
RESOLUTIONS - N/A 19 March 1999
RESOLUTIONS - N/A 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.