ASSAEL ARCHITECTURE GULF STATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Secretary's details changed for Gillian Louise Hull on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Doctor Hoda Sangoor on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr John Sydney Assael on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Russell Martin Pedley on 2024-08-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

20/02/2420 February 2024

View Document

26/06/2326 June 2023 Registration of charge 056515350001, created on 2023-06-23

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-05-31

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a small company made up to 2021-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

05/01/215 January 2021 COMPANY NAME CHANGED ASSAEL ARCHITECTURE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/01/21

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

02/04/192 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSAEL ARCHITECTURE LIMITED

View Document

15/10/1815 October 2018 CESSATION OF RUSSELL MARTIN PEDLEY AS A PSC

View Document

15/10/1815 October 2018 CESSATION OF JOHN SYDNEY ASSAEL AS A PSC

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED DOCTOR HODA SANGOOR

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR NIALL CAIRNS

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LADHAMS

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY GREASLEY

View Document

19/01/1619 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM STUDIO 13 50 CARNWATH ROAD FULHAM LONDON SW6 3EG

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BADMAN

View Document

04/06/144 June 2014 DIRECTOR APPOINTED PETER JAMES LADHAMS

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM C/O BARNETT SPOONER THE OLD STEPPE HOUSE BRIGHTON ROAD, GODALMING SURREY GU7 1NS

View Document

02/07/132 July 2013 DIRECTOR APPOINTED JOHN EDWARD BADMAN

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/01/134 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/01/117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED NIALL CAIRNS

View Document

06/05/106 May 2010 DIRECTOR APPOINTED GREGORY DAVID GREASLEY

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/01/1016 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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