AIP ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

05/02/255 February 2025 Cessation of Rachel Sarah Curran as a person with significant control on 2024-04-01

View Document

05/02/255 February 2025 Termination of appointment of Rachel Sarah Curran as a director on 2024-04-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Change of details for Mrs Rachel Sarah Curran as a person with significant control on 2024-05-31

View Document

18/10/2418 October 2024 Change of details for Mr Jason David Curran as a person with significant control on 2024-05-31

View Document

16/10/2416 October 2024 Director's details changed for Mr Jason David Curran on 2024-05-31

View Document

16/10/2416 October 2024 Secretary's details changed for Mr Jason David Curran on 2024-05-31

View Document

16/10/2416 October 2024 Director's details changed for Mrs Rachel Sarah Curran on 2024-05-31

View Document

16/10/2416 October 2024 Change of details for Mrs Rachel Sarah Curran as a person with significant control on 2024-05-31

View Document

16/10/2416 October 2024 Change of details for Mr Jason David Curran as a person with significant control on 2024-05-31

View Document

16/10/2416 October 2024 Director's details changed for Mr Jason David Curran on 2024-05-31

View Document

16/10/2416 October 2024 Director's details changed for Mrs Rachel Sarah Curran on 2024-05-31

View Document

16/10/2416 October 2024 Registered office address changed from Ty Newydd Pelham Road Upton Magna Shrewsbury SY4 4UA United Kingdom to 6 Frodesley Hall Farm Barns Frodesley Shrewsbury Shropshire SY5 7GA on 2024-10-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

21/02/2421 February 2024 Director's details changed for Mrs Rachel Sarah Curran on 2024-01-22

View Document

21/02/2421 February 2024 Change of details for Mr Jason David Curran as a person with significant control on 2024-01-22

View Document

21/02/2421 February 2024 Change of details for Mrs Rachel Sarah Curran as a person with significant control on 2024-01-22

View Document

21/02/2421 February 2024 Registered office address changed from Blencathra C Upton Magna Business Park Upton Magna Shrewsbury Shropshire SY4 4TT England to Ty Newydd Pelham Road Upton Magna Shrewsbury SY4 4UA on 2024-02-21

View Document

21/02/2421 February 2024 Secretary's details changed for Mr Jason David Curran on 2024-01-22

View Document

21/02/2421 February 2024 Director's details changed for Mr Jason David Curran on 2024-01-22

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-24 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

05/10/205 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JASON DAVID CURRAN / 05/10/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM BROOKLANDS ALBION TERRACE HAY-ON-WYE HEREFORD HEREFORDSHIRE HR3 5AP

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SARAH CURRAN / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID CURRAN / 05/10/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL SARAH CURRAN / 05/10/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR JASON DAVID CURRAN / 05/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 24/01/13 STATEMENT OF CAPITAL GBP 1

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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