STUDIO 31 ARCHITECTURAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GILMOUR

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

02/03/182 March 2018 CURRSHO FROM 30/09/2017 TO 30/11/2016

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GILMOUR / 10/01/2018

View Document

10/01/1810 January 2018 CURRSHO FROM 30/06/2017 TO 30/09/2016

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM HEADINGLEY HOUSE 31 SOUTH ROAD MORECAMBE LANCASHIRE UNITED KINGDOM

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN GILMOUR / 10/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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