DEVLIN ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-05

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/01/249 January 2024 Director's details changed for Simon Devlin on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mrs Gemma Mckenzie as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mr Simon Edward Devlin as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mrs Gemma Mckenzie on 2024-01-09

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/03/2320 March 2023 Change of details for Mrs Gemma Mckenzie as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Simon Edward Devlin as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Ground Floor Unit Ferrars House 70 High Street Huntingdon Cambridgeshire PE29 3DJ United Kingdom to 6 Cattan Green Formby Merseyside L37 8BX on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Simon Devlin on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mrs Gemma Mckenzie on 2023-03-20

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/07/1824 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 39 MARCHIONESS WAY EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8DL ENGLAND

View Document

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNIT 4 EATON COURT COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER

View Document

18/04/1618 April 2016 PREVSHO FROM 30/06/2016 TO 05/04/2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS GEMMA MCKENZIE

View Document

06/06/156 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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