AG ARCHITECTURAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
| 01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GARRAWAY / 30/04/2018 |
| 30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MISS LUCY GARRAWAY / 30/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/04/1629 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/01/166 January 2016 | COMPANY NAME CHANGED AG ARCHITECTURAL DRAWINGS LIMITED CERTIFICATE ISSUED ON 06/01/16 |
| 29/11/1529 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 28/05/1528 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/03/1521 March 2015 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
| 02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company