D&A ARCHITECTURAL AND STRUCTURAL DESIGNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

12/12/2312 December 2023 Registration of charge 090307910001, created on 2023-12-08

View Document

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

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Second filing of Confirmation Statement dated 2022-04-09

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

11/11/2211 November 2022 Notification of Costel Adrian Chelaru as a person with significant control on 2022-10-15

View Document

11/11/2211 November 2022 Change of details for Dorel Dumitru Icleanu as a person with significant control on 2022-10-15

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

21/04/2121 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 DIRECTOR APPOINTED MIHAITA MUGUREL ROBANIUC

View Document

15/05/2015 May 2020 CESSATION OF COSTEL CHELARU AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAITA MUGUREL ROBANIUC

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR COSTEL CHELARU

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM C/O D & A ARCHITECTURAL & STRUCTURAL LW GLASS TUDOR WORKS TUDOR WORKS, BEACONSFIELD ROAD HAYES UB4 0SL ENGLAND

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 247 LONG LANE HILLINGDON UXBRIDGE MIDDLESEX UB10 9JP ENGLAND

View Document

26/07/1626 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM OFFICE 12, EALING HOUSE 33 HANGER LANE LONDON W5 3HJ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information