SHAPE DESIGN ARCHITECTURAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/12/2311 December 2023 Director's details changed for Mr Mark John Saunders on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Mark John Saunders as a person with significant control on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

02/10/232 October 2023 Change of details for Mr Mark John Saunders as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Mark John Saunders on 2023-10-02

View Document

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

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Director's details changed for Mr Mark John Saunders on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr Mark John Saunders as a person with significant control on 2022-10-12

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/12/192 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM UNIT1, THE ARCADE 69, HIGH STREET NAILSEA BRISTOL BS48 1AW ENGLAND

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN SAUNDERS / 11/10/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 15A CROWN GLASS PLACE NAILSEA BRISTOL BS48 1RE ENGLAND

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SAUNDERS / 11/10/2018

View Document

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information