UNSWORTH ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Change of details for Mr Timothy Unsworth as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Timothy Philip Unsworth on 2022-02-03

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 90 CITY ROAD NORWICH NR1 2HG ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

11/10/1811 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED EMPTY ARCHITECTURE AND DESIGN LTD CERTIFICATE ISSUED ON 10/05/18

View Document

27/03/1827 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1827 March 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 35 BEACONSFIELD ROAD NORWICH NR3 4PN ENGLAND

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 7 HELENA ROAD NORWICH NR2 3BY UNITED KINGDOM

View Document

05/02/155 February 2015 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