ARCHERY BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-11-12 with no updates

View Document

06/08/256 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/11/2417 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Nicky Robert King on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Nicholas Robert King as a person with significant control on 2023-10-12

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/11/2220 November 2022 Termination of appointment of Paul John King as a secretary on 2022-11-10

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

10/12/1410 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICKY ROBERT KING / 22/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 30 WEST FARM CLOSE ASHTEAD SURREY KT21 2LJ

View Document

09/12/119 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICKY ROBERT KING / 02/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/03/0919 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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