STEVE BENNETT ARCHITECTURAL DESIGN SERVICES LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA LOUISE BENNETT

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

09/03/189 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID BENNETT / 26/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR STEVEN DAVID BENNETT

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID BENNETT / 10/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LOUISE BENNETT / 10/05/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 10 TOOTHILL GARDENS GRIMSBY NORTH EAST LINCOLNSHIRE DN34 4EP

View Document

10/05/0610 May 2006 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