ASSAEL ARCHITECTURE 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

18/02/2518 February 2025 Termination of appointment of Félicie Christiane Krikler as a director on 2025-01-03

View Document

28/08/2428 August 2024 Director's details changed for Mrs Gillian Louise Reilly on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Timothy John Chapman-Cavanagh on 2024-08-28

View Document

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

View Accounts

09/05/249 May 2024 Termination of appointment of Rory Kevin O'hagan as a director on 2024-02-02

View Document

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

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

07/02/247 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Registration of charge 029334520004, created on 2023-06-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

09/02/239 February 2023 Group of companies' accounts made up to 2022-05-31

View Document

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

View Accounts

03/03/223 March 2022 Group of companies' accounts 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

29/05/2129 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED LOREN THANYAKITTIKUL

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR TIMOTHY JOHN CHAPMAN-CAVANAGH

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN SYDNEY ASSAEL / 24/03/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN PEDLEY / 24/03/2021

View Document

24/03/2124 March 2021 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LOUISE REILLY / 24/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYDNEY ASSAEL / 24/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN PEDLEY / 24/03/2021

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR RORY KEVIN O'HAGAN

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MRS GILLIAN LOUISE REILLY

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED FÉLICIE CHRISTIANE KRIKLER

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Document

01/04/191 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2018

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR PETER JAMES LADHAMS

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL MARTIN PEDLEY

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / JOHN SYDNEY ASSAEL / 29/11/2018

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAL EMPLOYEE OWNERSHIP TRUSTEE LIMITED

View Document

05/12/185 December 2018 ADOPT ARTICLES 26/11/2018

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029334520003

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

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 GREGORY GREASLEY

View Document

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

View Document

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

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

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

20/01/1520 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

24/10/1424 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

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 THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS

View Document

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

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LOUISE HULL / 29/12/2009

View Document

21/01/1321 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED JOHN EDWARD BADMAN

View Document

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

View Document

17/01/1217 January 2012 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

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS SHAW

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NC INC ALREADY ADJUSTED 30/05/00

View Document

07/07/007 July 2000 £ NC 100000/200000 30/05

View Document

07/07/007 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/00

View Document

30/03/0030 March 2000 £99900 07/02/00

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/03/0030 March 2000 NC INC ALREADY ADJUSTED 07/02/00

View Document

30/03/0030 March 2000 £ NC 100/100000 07/02/00

View Document

09/07/999 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/08/9729 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: THE OLD STEPPE HOUSE BRIGHTON ROAD GOLDALMING SURREY

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 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