S2 ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

21/01/2521 January 2025 Registered office address changed from 12 Fife Way Bishopbriggs Glasgow G64 1LJ United Kingdom to Unit 3 5 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Steven Strang on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mrs Leeann Strang on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mrs Leeann Strang as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Steven Strang as a person with significant control on 2025-01-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

15/03/2415 March 2024 Notification of Leeann Strang as a person with significant control on 2024-03-15

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/03/2115 March 2021 01/01/21 STATEMENT OF CAPITAL GBP 1

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MRS LEEANN STRANG

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN STRANG / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

17/12/1817 December 2018 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