ARCHITECTURAL DESIGN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Particulars of variation of rights attached to shares |
23/07/2523 July 2025 New | Particulars of variation of rights attached to shares |
22/07/2522 July 2025 New | Change of share class name or designation |
22/07/2522 July 2025 New | Change of share class name or designation |
02/06/252 June 2025 | Particulars of variation of rights attached to shares |
27/05/2527 May 2025 | Micro company accounts made up to 2024-09-30 |
14/05/2514 May 2025 | Change of share class name or designation |
14/05/2514 May 2025 | Change of share class name or designation |
14/05/2514 May 2025 | Particulars of variation of rights attached to shares |
14/05/2514 May 2025 | Change of share class name or designation |
14/05/2514 May 2025 | Particulars of variation of rights attached to shares |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-09-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-11 with updates |
22/10/2322 October 2023 | Director's details changed for Paul John Tinker on 2023-05-01 |
22/10/2322 October 2023 | Change of details for Mr Paul John Tinker as a person with significant control on 2023-05-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/04/235 April 2023 | Change of details for Mr Paul John Tinker as a person with significant control on 2023-04-05 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-09-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/11/2115 November 2021 | Micro company accounts made up to 2021-09-30 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/01/1718 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/10/1520 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/10/1420 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WATERSON / 11/10/2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TINKER / 11/10/2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
25/10/1325 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/11/1221 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
14/10/1114 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
18/08/1118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN TINKER / 18/08/2011 |
18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES FEWLASS / 18/08/2011 |
08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FEWLASS / 07/07/2011 |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/10/1012 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WATERSON / 02/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TINKER / 02/02/2010 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TINKER / 07/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WATERSON / 27/10/2009 |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN TINKER / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FEWLASS / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TINKER / 27/10/2009 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | DIRECTOR AND SECRETARY'S PARTICULARS PAUL TINKER |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/01/0724 January 2007 | � IC 800/680 26/10/06 � SR 120@1=120 |
24/01/0724 January 2007 | � IC 680/404 26/10/06 � SR 276@1=276 |
20/01/0720 January 2007 | � NC 1200/1000 26/10/06 |
09/01/079 January 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: GRANGE COTTAGE FULHAM LANE WOMERSLEY NR DONCASTER DN6 9BW |
11/12/0611 December 2006 | NEW DIRECTOR APPOINTED |
08/12/068 December 2006 | DIRECTOR RESIGNED |
08/12/068 December 2006 | DIRECTOR RESIGNED |
02/11/062 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | NC INC ALREADY ADJUSTED 30/03/05 |
28/04/0528 April 2005 | � NC 1000/1200 30/03/0 |
28/04/0528 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/04/0528 April 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/01/054 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | SECRETARY RESIGNED |
04/01/054 January 2005 | DIRECTOR RESIGNED |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/10/04 |
14/10/0414 October 2004 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: GRANGE COTTAGE WOMERSLEY DONCASTER SOUTH YORKSHIRE DN6 9BW |
11/10/0411 October 2004 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: HASTINGS COTTAGE HALL LANE LEDSTON CASTLEFORD WEST YORKSHIRE WF10 2AU |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
30/03/0430 March 2004 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: WATERSIDE WETHERBY GRANGE PARK BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB |
21/10/0321 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
06/11/026 November 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
15/10/0115 October 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
13/12/0013 December 2000 | NEW DIRECTOR APPOINTED |
13/12/0013 December 2000 | NEW DIRECTOR APPOINTED |
30/10/0030 October 2000 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
11/10/0011 October 2000 | SECRETARY RESIGNED |
11/10/0011 October 2000 | 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