ALS ARCHITECTS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from 154 Putney High Street London SW15 1RS to Office 11 Apsley House 176 Upper Richmond Road London SW15 2SH on 2021-07-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/01/147 January 2014 SAIL ADDRESS CREATED

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JOHN ANDREW RANDALL INCH CATTO

View Document

07/01/097 January 2009 SECRETARY APPOINTED KAREN DAWN SEABURY

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAWSON

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA DAWSON

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: STUDIO ROYAL VICTORIA, PATRIOTIC BUILDING, FITZHUGH GROVE, LONDON SW18 3SX

View Document

11/03/0711 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99

View Document

22/01/9922 January 1999 S366A DISP HOLDING AGM 15/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF4 3LX

View Document

23/12/9723 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information