DESIGN INSTALLATION SERVICE LIMITED

Register to unlock more data on OkredoRegister

DESIGN INSTALLATION SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01102229

Incorporation date

16/03/1973

Size

Small

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon16/09/2025
Accounts for a small company made up to 2025-03-31
dot icon26/08/2025
Director's details changed for Mr Radu Bogdan Nicolae Negrescu on 2025-08-19
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon16/11/2023
Accounts for a small company made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon25/10/2022
Accounts for a small company made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon27/04/2022
Appointment of Mr Radu Bogdan Nicolae Negrescu as a director on 2022-04-26
dot icon27/04/2022
Appointment of Mr Thomas Ian Coombs as a director on 2022-04-26
dot icon15/09/2021
Accounts for a small company made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon16/04/2020
Appointment of Mr Elliott Michael John Nash as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Christopher Steven Croome as a director on 2020-03-31
dot icon27/03/2020
Accounts for a small company made up to 2019-03-31
dot icon07/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/02/2020
Director's details changed for Christopher Steven Croome on 2019-12-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon05/03/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/02/2019
Resolutions
dot icon12/02/2019
Particulars of variation of rights attached to shares
dot icon12/02/2019
Change of share class name or designation
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon22/11/2017
Notification of D.I.S. Limited as a person with significant control on 2017-11-06
dot icon22/11/2017
Cessation of Stephen John Kentfield as a person with significant control on 2017-11-06
dot icon22/11/2017
Cessation of John William Kentfield as a person with significant control on 2017-11-06
dot icon22/11/2017
Cessation of Raymond Bell as a person with significant control on 2017-11-06
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon14/01/2016
Full accounts made up to 2015-03-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/11/2015
Registered office address changed from C/O Harper Sheldon the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-26
dot icon13/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2012-03-31
dot icon18/05/2012
Auditor's resignation
dot icon17/05/2012
Appointment of Mr Darren James Bell as a director
dot icon17/05/2012
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 2012-05-17
dot icon12/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/03/2012
Accounts for a medium company made up to 2011-03-31
dot icon13/10/2011
Termination of appointment of Richard Sheppard as a director
dot icon20/07/2011
Director's details changed for Christopher Steven Croome on 2011-07-19
dot icon20/07/2011
Director's details changed for Christopher Steven Croome on 2011-07-20
dot icon20/07/2011
Termination of appointment of Stephen Kentfield as a director
dot icon25/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon30/06/2010
Termination of appointment of Peter Kerr as a director
dot icon30/06/2010
Termination of appointment of Peter Kerr as a secretary
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Peter Birkmyre Kerr on 2009-10-02
dot icon12/01/2010
Director's details changed for Richard William Sheppard on 2009-10-02
dot icon12/01/2010
Director's details changed for Stephen John Kentfield on 2009-10-02
dot icon12/01/2010
Director's details changed for Christopher Steven Croome on 2009-10-02
dot icon07/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon01/04/2009
Appointment terminated director raymond bell
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Director's change of particulars / christopher croome / 01/12/2008
dot icon12/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon16/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon01/03/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon12/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon01/10/2004
Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN
dot icon01/07/2004
Auditor's resignation
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon30/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon23/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon15/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon27/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon18/10/1999
Accounts for a medium company made up to 1999-03-31
dot icon17/06/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
Director resigned
dot icon13/02/1998
Return made up to 31/12/97; full list of members
dot icon28/01/1998
Director's particulars changed
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon03/05/1997
Director's particulars changed
dot icon03/05/1997
Return made up to 31/12/96; full list of members
dot icon02/05/1997
Director's particulars changed
dot icon02/05/1997
Director's particulars changed
dot icon14/01/1997
Full group accounts made up to 1996-03-31
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
Secretary resigned
dot icon21/03/1996
Return made up to 31/12/95; full list of members
dot icon15/12/1995
Full group accounts made up to 1995-03-31
dot icon06/04/1995
Return made up to 31/12/94; full list of members
dot icon29/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Full group accounts made up to 1993-03-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon05/02/1993
Full group accounts made up to 1992-03-31
dot icon02/02/1993
Return made up to 31/12/92; full list of members
dot icon03/08/1992
New director appointed
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon19/12/1991
Full group accounts made up to 1991-03-31
dot icon01/03/1991
Full group accounts made up to 1990-03-31
dot icon27/02/1991
Nc inc already adjusted 12/11/90 12/11/90
dot icon27/02/1991
Resolutions
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon20/01/1990
Return made up to 08/12/89; full list of members
dot icon20/01/1990
Full group accounts made up to 1989-03-31
dot icon20/01/1990
Resolutions
dot icon20/01/1990
S-div 24/11/89
dot icon10/04/1989
Full group accounts made up to 1988-03-31
dot icon04/12/1988
Return made up to 31/03/88; full list of members
dot icon17/11/1988
Certificate of change of name
dot icon07/07/1988
Accounts for a small company made up to 1987-03-31
dot icon28/01/1988
New director appointed
dot icon03/03/1987
Return made up to 06/02/87; full list of members
dot icon07/02/1987
Full accounts made up to 1986-03-31
dot icon07/06/1986
Registered office changed on 07/06/86 from: carrick house lypiat road cheltenham glos
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

20
2023
change arrow icon-87.03 % *

* during past year

Cash in Bank

£36,668.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
247.10K
-
0.00
174.56K
-
2022
22
626.28K
-
0.00
282.68K
-
2023
20
598.67K
-
0.00
36.67K
-
2023
20
598.67K
-
0.00
36.67K
-

Employees

2023

Employees

20 Descended-9 % *

Net Assets(GBP)

598.67K £Descended-4.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.67K £Descended-87.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DESIGN INSTALLATION SERVICE LIMITED

DESIGN INSTALLATION SERVICE LIMITED is an(a) Active company incorporated on 16/03/1973 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN INSTALLATION SERVICE LIMITED?

toggle

DESIGN INSTALLATION SERVICE LIMITED is currently Active. It was registered on 16/03/1973 .

Where is DESIGN INSTALLATION SERVICE LIMITED located?

toggle

DESIGN INSTALLATION SERVICE LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does DESIGN INSTALLATION SERVICE LIMITED do?

toggle

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

How many employees does DESIGN INSTALLATION SERVICE LIMITED have?

toggle

DESIGN INSTALLATION SERVICE LIMITED had 20 employees in 2023.

What is the latest filing for DESIGN INSTALLATION SERVICE LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a small company made up to 2025-03-31.