Company NameDaedalus Planning Services Ltd
DirectorRoy Rizvi
Company StatusActive
Company Number04881593
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Roy Rizvi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hodgson Hey Heritage Exchange
South Lane
Elland
HX5 0HG
Secretary NameMr Roy Rizvi
NationalityBritish
StatusCurrent
Appointed20 October 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hodgson Hey Heritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
Director NameMaria Rizvi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(4 years after company formation)
Appointment Duration13 years, 3 months (resigned 01 January 2021)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address4 Blackthorn Drive
Lindley
Huddersfield
West Yorkshire
HD3 3SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Roy Thomas
100.00%
Ordinary

Accounts

Latest Accounts23 October 2022 (1 year, 6 months ago)
Next Accounts Due23 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End23 October

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 23 October 2022 (3 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 23 October 2021 (3 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
12 August 2021Termination of appointment of Maria Rizvi as a director on 1 January 2021 (1 page)
20 July 2021Micro company accounts made up to 23 October 2020 (3 pages)
25 January 2021Change of details for Mr Roy Thomas as a person with significant control on 12 January 2021 (2 pages)
18 January 2021Director's details changed for Mr Roy Thomas on 12 January 2021 (2 pages)
18 January 2021Registered office address changed from 4 Blackthorn Drive Lindley Huddersfield West Yorkshire HD3 3SB to C/O Hodgson Hey Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 18 January 2021 (1 page)
18 January 2021Secretary's details changed for Mr Roy Thomas on 12 January 2021 (1 page)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 23 October 2019 (3 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 23 October 2018 (4 pages)
3 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 23 October 2017 (4 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 23 October 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 23 October 2016 (6 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 23 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 23 October 2015 (6 pages)
21 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
13 July 2015Total exemption small company accounts made up to 23 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 23 October 2014 (6 pages)
10 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
21 July 2014Total exemption small company accounts made up to 23 October 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 23 October 2013 (6 pages)
8 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(5 pages)
8 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(5 pages)
23 July 2013Total exemption small company accounts made up to 23 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 23 October 2012 (6 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 23 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 23 October 2011 (5 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 23 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 23 October 2010 (5 pages)
25 June 2011Registered office address changed from 45 Cowrakes Road Huddersfield West Yorkshire HD3 3SS on 25 June 2011 (1 page)
25 June 2011Registered office address changed from 45 Cowrakes Road Huddersfield West Yorkshire HD3 3SS on 25 June 2011 (1 page)
3 September 2010Director's details changed for Roy Thomas on 29 August 2010 (2 pages)
3 September 2010Director's details changed for Maria Rizvi on 29 August 2010 (2 pages)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Roy Thomas on 29 August 2010 (2 pages)
3 September 2010Director's details changed for Maria Rizvi on 29 August 2010 (2 pages)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 23 October 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 23 October 2009 (5 pages)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 23 October 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 23 October 2008 (5 pages)
24 September 2008Director's change of particulars / maria rizi / 17/09/2007 (1 page)
24 September 2008Appointment terminated director maria rizvi (1 page)
24 September 2008Return made up to 29/08/08; full list of members (3 pages)
24 September 2008Return made up to 29/08/08; full list of members (3 pages)
24 September 2008Director's change of particulars / maria rizi / 17/09/2007 (1 page)
24 September 2008Appointment terminated director maria rizvi (1 page)
28 May 2008Total exemption small company accounts made up to 23 October 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 23 October 2007 (5 pages)
6 May 2008Director appointed maria rizi (2 pages)
6 May 2008Director appointed maria rizi (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
22 September 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2007Total exemption small company accounts made up to 23 October 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 23 October 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 23 October 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 23 October 2005 (5 pages)
21 September 2006Return made up to 29/08/06; full list of members (7 pages)
21 September 2006Return made up to 29/08/06; full list of members (7 pages)
15 February 2006Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
15 February 2006Total exemption full accounts made up to 31 August 2004 (5 pages)
15 February 2006Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
15 February 2006Accounting reference date extended from 31/08/05 to 23/10/05 (1 page)
15 February 2006Accounting reference date extended from 31/08/05 to 23/10/05 (1 page)
15 February 2006Total exemption full accounts made up to 31 August 2004 (5 pages)
20 September 2005Return made up to 29/06/05; full list of members (8 pages)
20 September 2005Return made up to 29/06/05; full list of members (8 pages)
13 October 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Registered office changed on 27/10/03 from: 8 parker lane mirfield w yorks WF14 9NY (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 8 parker lane mirfield w yorks WF14 9NY (1 page)
26 October 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2003Company name changed rossington consultants LTD\certificate issued on 24/10/03 (2 pages)
24 October 2003Company name changed rossington consultants LTD\certificate issued on 24/10/03 (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 October 2003Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 August 2003Incorporation (9 pages)
29 August 2003Incorporation (9 pages)