S&S ARCHITECTURE LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Change of details for Mr Stephen John Needle as a person with significant control on 2025-09-15 |
| 22/09/2522 September 2025 New | Registered office address changed from St Johns Court Wiltell Road Lichfield Staffs WS14 9DS to C/O Dains Accountants, Gresley Suite, Stowe House Netherstowe Lichfield Staffordshire WS13 6TJ on 2025-09-22 |
| 22/09/2522 September 2025 New | Change of details for Mr Scott Anthony Wilcox as a person with significant control on 2025-09-15 |
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-15 with updates |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-09-15 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/12/237 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
| 05/11/185 November 2018 | SECOND FILING OF PSC01 FOR BECKY NEEDLE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
| 11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECKY NEEDLE |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/11/153 November 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/09/1417 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
| 25/06/1425 June 2014 | PREVEXT FROM 31/10/2013 TO 31/03/2014 |
| 30/09/1330 September 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/09/1217 September 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/12/1114 December 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
| 10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 05/10/105 October 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
| 14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 08/10/098 October 2009 | Annual return made up to 15 September 2009 with full list of shareholders |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 10/12/0810 December 2008 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 20/09/0720 September 2007 | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
| 22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 20/11/0620 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 13/10/0613 October 2006 | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
| 28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 15/09/0515 September 2005 | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS |
| 01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 14/09/0414 September 2004 | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
| 13/07/0413 July 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
| 17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
| 17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
| 17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
| 17/09/0317 September 2003 | SECRETARY RESIGNED |
| 17/09/0317 September 2003 | DIRECTOR RESIGNED |
| 15/09/0315 September 2003 | 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