ARCHITECTURAL 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 |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES HILL |
18/03/1918 March 2019 | CESSATION OF GRAHAM HILL AS A PSC |
15/03/1915 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR MATTHEW JAMES HILL |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 17 BONINGTON RISE MARPLE BRIDGE CHESHIRE SK6 5DW |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/02/1418 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/09/116 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
18/01/1118 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/08/103 August 2010 | DISS40 (DISS40(SOAD)) |
02/08/102 August 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
06/07/106 July 2010 | FIRST GAZETTE |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HILL / 05/01/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MARY HILL / 05/01/2010 |
20/04/1020 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARY HILL / 05/01/2010 |
05/01/095 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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