SRA ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

11/03/2511 March 2025 Registered office address changed from Unit J the Quays Burton Waters Lincoln LN1 2XG England to The Design Studio 88B Skellingthorpe Road Lincoln Lincolnshire LN6 7QZ on 2025-03-11

View Document

12/11/2412 November 2024 Registration of charge 053250040003, created on 2024-11-01

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-02-27 with updates

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM UNIT 9 THE QUAYS BURTON WATERS LINCOLN LN1 2XG ENGLAND

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM BRUNEL HOUSE DEEPDALE ENTERPRISE PARK NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2LL

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053250040002

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053250040001

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIELL MICHAEL BAYES / 20/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIELL MICHAEL BAYES / 21/12/2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 10/12/12 STATEMENT OF CAPITAL GBP 100

View Document

09/01/139 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM FIRST FLOOR, BRUNEL HOUSE DEEPDALE ENTERPRISE PARK NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2LL ENGLAND

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 1

View Document

07/01/117 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BIRD

View Document

22/12/1022 December 2010 COMPANY NAME CHANGED STEPHEN ROBERTS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/12/10

View Document

22/12/1022 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1022 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/1022 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP BIRD / 01/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ROBERTS / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIELL MICHAEL BAYES / 01/01/2010

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 71 CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1RT

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/083 February 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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