SHAPE DESIGN ARCHITECTURAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-10-31 |
11/12/2311 December 2023 | Director's details changed for Mr Mark John Saunders on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Mr Mark John Saunders as a person with significant control on 2023-12-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
02/10/232 October 2023 | Change of details for Mr Mark John Saunders as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Director's details changed for Mr Mark John Saunders on 2023-10-02 |
22/02/2322 February 2023 | Registered office address changed from Compass House, 6 Billetfield Taunton Somerset TA1 3NN England to 4 Middle Street Taunton Somerset TA1 1SH on 2023-02-22 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Director's details changed for Mr Mark John Saunders on 2022-10-12 |
12/10/2212 October 2022 | Change of details for Mr Mark John Saunders as a person with significant control on 2022-10-12 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/12/192 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
11/12/1811 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM UNIT1, THE ARCADE 69, HIGH STREET NAILSEA BRISTOL BS48 1AW ENGLAND |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK JOHN SAUNDERS / 11/10/2018 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 15A CROWN GLASS PLACE NAILSEA BRISTOL BS48 1RE ENGLAND |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SAUNDERS / 11/10/2018 |
27/10/1727 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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