EHS ARCHITECTURAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/06/2111 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/05/157 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WHYTE / 19/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WHYTE / 03/09/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/05/1211 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WHYTE / 25/04/2012

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHYTE

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY SYLVIA WHYTE

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WHYTE

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WHYTE / 10/10/2011

View Document

28/10/1128 October 2011 28/10/11 STATEMENT OF CAPITAL GBP 2

View Document

28/10/1128 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1120 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1120 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 9000

View Document

17/10/1117 October 2011 31/05/11 STATEMENT OF CAPITAL GBP 22500

View Document

17/10/1117 October 2011 30/08/11 STATEMENT OF CAPITAL GBP 13000

View Document

17/10/1117 October 2011 15/08/11 STATEMENT OF CAPITAL GBP 17000

View Document

17/10/1117 October 2011 21/06/11 STATEMENT OF CAPITAL GBP 21500

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WHYTE / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WHYTE / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHYTE / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA WHYTE / 31/05/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM NOT APPLICABLE FRENCH DUNCAN 56 PALMERSTON PLACE EDINBURGH EH12 5AY

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM, 49 LANARK ROAD, EDINBURGH, EH14 1TL

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHYTE / 26/11/2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHYTE / 20/06/2008

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHYTE / 20/06/2008

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED EDINBURGH HARDWARE SERVICES LIMI TED CERTIFICATE ISSUED ON 01/09/94

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/12/921 December 1992 NC INC ALREADY ADJUSTED 30/10/92

View Document

01/12/921 December 1992 £ NC 10000/110000 30/10/92

View Document

03/06/923 June 1992 PARTIC OF MORT/CHARGE *****

View Document

01/06/921 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 252,386 06/06/91

View Document

12/06/9012 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

18/01/9018 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/9018 January 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/08/892 August 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/01/8919 January 1989 PARTIC OF MORT/CHARGE 618

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 88(3) 900 @ £1 150487

View Document

03/09/873 September 1987 88(2) 900 @ £1 ORD 150487

View Document

29/07/8729 July 1987 TO INC CAP TO £10000 150487

View Document

29/07/8729 July 1987 G123 TO INC CAP TO £10000

View Document

22/07/8722 July 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 26/09/85; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

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