ARCHITECTURAL GLASS 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 |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
08/03/238 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/04/2122 April 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/03/2020 March 2020 | DIRECTOR APPOINTED MRS DOROTA SUTTON |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN SUTTON / 17/03/2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN SUTTON / 01/03/2018 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 58 NEW ROAD ARMITAGE RUGELEY WS15 4BJ ENGLAND |
10/03/1710 March 2017 | APPOINTMENT TERMINATED, SECRETARY VICTORIA SUTTON |
10/03/1710 March 2017 | SECRETARY APPOINTED MR MICHAEL BRIAN SUTTON |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
10/03/1710 March 2017 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA SUTTON |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM SUITE 10 ARMITAGE ROAD, HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
27/02/1527 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
13/03/1213 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM, GRANVILLE HOUSE 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SB |
10/05/1110 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
08/02/118 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
19/05/1019 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
01/07/091 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
01/06/091 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
05/06/085 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM, GRANVILLE HOUSE, 2 TETTENHALL, ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SB |
04/06/084 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SUTTON / 01/01/2008 |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTTON / 01/01/2008 |
04/05/074 May 2007 | 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