JON DALE ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/02/2211 February 2022 | Change of details for Mrs Brenda Ivy Dale as a person with significant control on 2022-02-10 |
11/02/2211 February 2022 | Change of details for Mr William John Dale as a person with significant control on 2022-02-10 |
10/02/2210 February 2022 | Director's details changed for Mrs Brenda Ivy Dale on 2022-02-10 |
10/02/2210 February 2022 | Change of details for Mrs Brenda Ivy Dale as a person with significant control on 2022-02-10 |
10/02/2210 February 2022 | Secretary's details changed for Brenda Dale on 2022-02-10 |
10/02/2210 February 2022 | Director's details changed for Mr William John Dale on 2022-02-10 |
10/02/2210 February 2022 | Registered office address changed from 7 Crestwood View Eastleigh Hampshire SO50 4NF to 12 Crestwood View Eastleigh Hampshire SO50 4NF on 2022-02-10 |
10/02/2210 February 2022 | Change of details for Mr William John Dale as a person with significant control on 2022-02-10 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
01/11/191 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
26/10/1826 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
23/11/1723 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/04/1530 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | DIRECTOR APPOINTED MRS BRENDA IVY DALE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/04/1225 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
03/11/113 November 2011 | 14/10/11 STATEMENT OF CAPITAL GBP 2 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/05/113 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DALE / 01/10/2010 |
03/05/113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA DALE / 01/10/2010 |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 9 SHERBORNE COURT EASTLEIGH HAMPSHIRE SO50 4PB UNITED KINGDOM |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 9 SHERBORNE COURT EASTLEIGH HAMPSHIRE SO50 4PB |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DALE / 19/04/2010 |
07/05/107 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/12/083 December 2008 | PREVEXT FROM 30/04/2008 TO 31/05/2008 |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM C/O THE TAYLOR COCKS PARTNERSHIP 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM PORTSMOUTH PO6 3TH |
09/07/089 July 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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