DESIGN & INSTALLATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

DESIGN & INSTALLATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05551957

Incorporation date

01/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2005)
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Change of details for Mr Anthony Michael Lynch as a person with significant control on 2022-09-08
dot icon09/09/2022
Secretary's details changed for Mrs Elizabeth Ann Lynch on 2022-09-08
dot icon09/09/2022
Director's details changed for Mr Anthony Michael Lynch on 2022-09-08
dot icon09/09/2022
Registered office address changed from Granville Hall Granville Hall Granville Road Leicester LE1 7RU England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2022-09-09
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon10/06/2022
Secretary's details changed for Mrs Elizabeth Anne Lynch on 2022-06-10
dot icon10/06/2022
Change of details for Mrs Elizabeth Anne Lynch as a person with significant control on 2022-06-10
dot icon22/02/2022
Director's details changed for Anthony Michael Lynch on 2022-01-19
dot icon22/02/2022
Director's details changed for Anthony Michael Lynch on 2022-01-19
dot icon22/02/2022
Secretary's details changed for Mrs Elizabeth Anne Lynch on 2022-01-19
dot icon24/01/2022
Registered office address changed from 37 Hollies Way Thurnby Leicestershire LE7 9RL England to Granville Hall Granville Hall Granville Road Leicester LE1 7RU on 2022-01-24
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Notification of Elizabeth Anne Lynch as a person with significant control on 2021-10-25
dot icon18/11/2021
Appointment of Mrs Elizabeth Anne Lynch as a secretary on 2021-10-25
dot icon18/11/2021
Termination of appointment of Jane Louise Shepherd as a secretary on 2021-10-25
dot icon28/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon23/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon14/01/2021
Registered office address changed from 1 Barr Road Syston Leicester LE7 2BS to 37 Hollies Way Thurnby Leicestershire LE7 9RL on 2021-01-14
dot icon23/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon07/09/2020
Director's details changed for Anthony Michael Lynch on 2020-09-07
dot icon07/09/2020
Secretary's details changed for Jane Louise Shepherd on 2020-09-07
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/09/2010
Director's details changed for Anthony Michael Lynch on 2010-01-01
dot icon06/09/2010
Termination of appointment of David Shepherd as a director
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/09/2008
Return made up to 01/09/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2008
Registered office changed on 28/04/2008 from 1168/1170 melton road syston leicester LE7 2HB
dot icon07/09/2007
Return made up to 01/09/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 01/09/06; full list of members
dot icon22/09/2005
Ad 09/09/05--------- £ si 9@1=9 £ ic 1/10
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Secretary resigned
dot icon01/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.47K
-
0.00
7.00
-
2022
3
15.14K
-
0.00
7.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGN & INSTALLATION SERVICES LIMITED

DESIGN & INSTALLATION SERVICES LIMITED is an(a) Active company incorporated on 01/09/2005 with the registered office located at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN & INSTALLATION SERVICES LIMITED?

toggle

DESIGN & INSTALLATION SERVICES LIMITED is currently Active. It was registered on 01/09/2005 .

Where is DESIGN & INSTALLATION SERVICES LIMITED located?

toggle

DESIGN & INSTALLATION SERVICES LIMITED is registered at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU.

What does DESIGN & INSTALLATION SERVICES LIMITED do?

toggle

DESIGN & INSTALLATION SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for DESIGN & INSTALLATION SERVICES LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-03-31.