ERICSSON ARCHITECTS LTD.

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

19/05/2019 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM ANNFIELD HOUSE ESKBANK TOLL DALKEITH MIDLOTHIAN EH22 3DY

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENGT GORAN ERICSSON / 25/03/2010

View Document

07/04/107 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/04/052 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/007 December 2000 COMPANY NAME CHANGED LEGGE ERICSSON LTD. CERTIFICATE ISSUED ON 08/12/00

View Document

05/12/005 December 2000 ALTER MEMORANDUM 21/11/00

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 £ NC 1000/500000 25/03/98

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 25/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9710 April 1997 COMPANY NAME CHANGED ARDENACRE LIMITED CERTIFICATE ISSUED ON 11/04/97

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 ALTER MEM AND ARTS 26/03/97

View Document

20/03/9720 March 1997 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