DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01907209

Incorporation date

22/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Bank House 5 Devizes Road, Old Town, Swindon, Wiltshire SN1 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1985)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon13/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon06/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of a director
dot icon10/12/2013
Termination of appointment of Ian James as a secretary
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 28/09/09; full list of members
dot icon30/09/2009
Registered office changed on 30/09/2009 from old bank house 5 devizes road old townswindon wiltshire SN1 4BJ
dot icon14/11/2008
Accounts for a small company made up to 2008-03-31
dot icon27/10/2008
Return made up to 28/09/08; full list of members
dot icon28/03/2008
Gbp ic 10413/7800\14/03/08\gbp sr 2613@1=2613\
dot icon18/03/2008
Resolutions
dot icon17/03/2008
Secretary appointed ian humphries james
dot icon17/03/2008
Appointment terminated secretary heather davis
dot icon17/03/2008
Appointment terminated director terence gashe
dot icon26/11/2007
Accounts for a small company made up to 2007-03-31
dot icon02/10/2007
Return made up to 28/09/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2006-03-31
dot icon04/10/2006
Return made up to 28/09/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-03-31
dot icon28/09/2005
Return made up to 28/09/05; full list of members
dot icon24/05/2005
Director resigned
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon31/08/2004
Return made up to 10/09/04; full list of members
dot icon19/05/2004
New director appointed
dot icon20/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon26/09/2003
Return made up to 10/09/03; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-03-31
dot icon02/10/2002
Return made up to 10/09/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-03-31
dot icon18/10/2001
Return made up to 10/09/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/09/2000
Return made up to 10/09/00; full list of members
dot icon18/01/2000
Auditor's resignation
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/09/1999
Return made up to 10/09/99; full list of members
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon19/11/1998
Return made up to 10/09/98; no change of members
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
Secretary resigned
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon18/09/1997
Return made up to 10/09/97; no change of members
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
Return made up to 10/09/96; full list of members
dot icon13/10/1995
Accounts for a small company made up to 1995-03-31
dot icon05/10/1995
Return made up to 20/09/95; no change of members
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 20/09/94; no change of members
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon16/05/1994
Particulars of mortgage/charge
dot icon16/11/1993
Return made up to 30/09/93; full list of members
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon01/12/1992
Return made up to 07/11/92; no change of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon05/03/1992
Full group accounts made up to 1991-03-31
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon13/11/1991
Return made up to 07/11/91; no change of members
dot icon06/12/1990
Director's particulars changed
dot icon04/12/1990
Resolutions
dot icon03/12/1990
Full accounts made up to 1990-03-31
dot icon03/12/1990
Return made up to 07/11/90; full list of members
dot icon07/11/1990
Particulars of mortgage/charge
dot icon26/07/1990
£ ic 10612/10413 04/06/90 £ sr 199@1=199
dot icon18/07/1990
Ad 27/03/90--------- £ si 9612@1=9612 £ ic 1000/10612
dot icon25/06/1990
Resolutions
dot icon25/06/1990
£ nc 10000/50000 27/03/90
dot icon09/03/1990
Resolutions
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 09/11/89; full list of members
dot icon14/06/1989
Return made up to 20/12/88; full list of members
dot icon26/08/1988
Registered office changed on 26/08/88 from: 126 high street marlborough wiltshire SN8 1LZ
dot icon24/05/1988
Particulars of mortgage/charge
dot icon12/05/1988
Full accounts made up to 1987-03-31
dot icon12/05/1988
Return made up to 01/01/88; full list of members
dot icon23/11/1987
Certificate of change of name
dot icon12/12/1986
Full accounts made up to 1986-03-31
dot icon12/12/1986
Return made up to 09/12/86; full list of members
dot icon22/04/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
28/09/2026
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
4
2.50M
-
0.00
69.99K
-
2022
1
2.50M
-
0.00
22.33K
-
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED

DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED is an(a) Active company incorporated on 22/04/1985 with the registered office located at Old Bank House 5 Devizes Road, Old Town, Swindon, Wiltshire SN1 4BJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED?

toggle

DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED is currently Active. It was registered on 22/04/1985 .

Where is DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED located?

toggle

DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED is registered at Old Bank House 5 Devizes Road, Old Town, Swindon, Wiltshire SN1 4BJ.

What does DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED do?

toggle

DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT PLANNING AND DESIGN SERVICES GROUP LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.