HOWARD ARCHITECTURAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
13/02/2513 February 2025 | Registered office address changed from 29 C/O Bourse, St. Brandon's House 29 Great George Street Bristol BS1 5QT England to C/O Bourse St Brandon's House 29 Great George Street Bristol BS1 5QT on 2025-02-13 |
12/02/2512 February 2025 | Registered office address changed from 29 Great George Street Bristol BS1 5QT England to 29 C/O Bourse, St. Brandon's House 29 Great George Street Bristol BS1 5QT on 2025-02-12 |
05/04/245 April 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
02/10/232 October 2023 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ to 29 Great George Street Bristol BS1 5QT on 2023-10-02 |
13/04/2313 April 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
16/05/2216 May 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
25/05/1725 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/03/1622 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/02/1417 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1321 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/02/1216 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
01/02/111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WALLIS |
01/02/111 February 2011 | SECRETARY APPOINTED MR NIGEL HOWARD JOWSEY |
01/02/111 February 2011 | DIRECTOR APPOINTED MR NIGEL HOWARD JOWSEY |
01/02/111 February 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE WALLIS |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 54 CHURCH STREET CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8AS UNITED KINGDOM |
24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 54 CHURCH STREET CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6LG UNITED KINGDOM |
11/02/1011 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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