ARCHITECTURAL FACADE 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 |
---|---|
09/01/259 January 2025 | Registered office address changed from Unit 3 12 Downley Road Havant Hants PO9 2NJ England to 26 Barrack Lane Bognor Regis West Sussex PO21 4DA on 2025-01-09 |
09/01/259 January 2025 | Director's details changed for Mr Paul Dunn on 2025-01-03 |
24/09/2424 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-30 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL DUNN / 01/07/2018 |
22/05/1922 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | DIRECTOR APPOINTED MR PAUL DUNN |
13/09/1713 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY DUNN |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DUNN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
22/03/1722 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS AMY LIVERSIDGE / 21/03/2017 |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY DUNN / 21/03/2017 |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
02/10/142 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS AMY LIVERSIDGE / 01/10/2014 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 145 - 157 ST JOHN STREET LONDON EC1V 4PW UNITED KINGDOM |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY DUNN / 01/10/2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | SECRETARY APPOINTED MS AMY LIVERSIDGE |
02/10/132 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUNN |
02/10/132 October 2013 | APPOINTMENT TERMINATED, SECRETARY KAY DUNN |
23/09/1323 September 2013 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM UNIT C 12 DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ |
20/09/1320 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/09/1320 September 2013 | COMPANY NAME CHANGED TECHNICAL INSTALLATION SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/13 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/03/1318 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/02/1229 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
29/02/1229 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAY DUNN / 26/02/2012 |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNN / 26/02/2012 |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY DUNN / 26/02/2012 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY DUNN / 26/02/2010 |
26/03/1026 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR APPOINTED MRS KAY DUNN |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/05/0927 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAY LIVERSIDGE / 09/05/2009 |
01/03/091 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 7 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR |
20/05/0820 May 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/05/0724 May 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/03/063 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/03/063 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | SECRETARY'S PARTICULARS CHANGED |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/04/058 April 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/08/049 August 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
06/03/036 March 2003 | S366A DISP HOLDING AGM 26/02/03 |
26/02/0326 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/02/0326 February 2003 | SECRETARY RESIGNED |
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