ARCHITECTURAL DESIGN YORKSHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-14 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
19/08/2419 August 2024 | Change of details for Mr Michael Simon Dee as a person with significant control on 2024-08-19 |
19/08/2419 August 2024 | Registered office address changed from 3B Davey Close Sturton by Stow Lincolnshire LN1 2FF England to 16 the Paddocks Newark Nottinghamshire NG24 1SS on 2024-08-19 |
19/08/2419 August 2024 | Director's details changed for Mr Michael Simon Dee on 2024-08-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-14 with updates |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-14 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Micro company accounts made up to 2020-06-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-14 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM OLD PUMPING STATION CHURCH ROAD NORTH FERRIBY HU14 3BZ ENGLAND |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 24 NEW WALK NORTH FERRIBY HU14 3AJ ENGLAND |
21/10/1721 October 2017 | PSC'S CHANGE OF PARTICULARS / MR. MICHAEL SIMON DEE / 04/08/2017 |
21/10/1721 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL SIMON DEE / 04/08/2017 |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 16 MONIC AVENUE HESSLE HU13 9EP UNITED KINGDOM |
21/06/1721 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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