ARCHITECTURAL AND CIVIL ENGINEERING DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-24 with updates |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-11-24 with updates |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
| 16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
| 15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
| 15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
| 10/02/2210 February 2022 | Confirmation statement made on 2021-11-24 with no updates |
| 16/12/2116 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 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/01/1421 January 2014 | Annual return made up to 24 November 2013 with full list of shareholders |
| 06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/03/137 March 2013 | Annual return made up to 24 November 2012 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/01/1224 January 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/02/119 February 2011 | Annual return made up to 24 November 2010 with full list of shareholders |
| 05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM PICKTREE HOUSE THE BARN TILFORD ROAD FARNHAM SURREY GU9 8HU ENGLAND |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM PICKTREE HOUSE MONKS WALK FARNHAM SURREY GU9 8HT |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/11/0926 November 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
| 15/12/0815 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY LORRAINE WESTLAKE |
| 17/01/0817 January 2008 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
| 29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/12/067 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/09/0613 September 2006 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 13 SYERS ROAD LISS HAMPSHIRE GU33 7DH |
| 22/02/0622 February 2006 | DIRECTOR RESIGNED |
| 19/12/0519 December 2005 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
| 02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
| 22/03/0522 March 2005 | COMPANY NAME CHANGED GREG CONSTRUCTION CONSULTANTS LI MITED CERTIFICATE ISSUED ON 22/03/05 |
| 25/02/0525 February 2005 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
| 17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/11/0411 November 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04 |
| 29/12/0329 December 2003 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
| 17/02/0317 February 2003 | DIRECTOR RESIGNED |
| 17/02/0317 February 2003 | NEW DIRECTOR APPOINTED |
| 17/02/0317 February 2003 | NEW SECRETARY APPOINTED |
| 17/02/0317 February 2003 | SECRETARY RESIGNED |
| 19/12/0219 December 2002 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: WEYSIDE PASSFIELD BRIDGE, PASSFIELD, LIPHOOK HAMPSHIRE GU30 7RU |
| 29/11/0229 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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