YABSLEY STEVENS ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Change of details for Ms Sara Elizabeth Yabsley as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Rowena Anne Bolton as a person with significant control on 2024-05-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-05-31 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Rowena Anne Bolton as a director on 2024-05-31

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

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

View Accounts

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

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MS SARA ELIZABETH YABSLEY / 01/06/2020

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED ROWENA ANNE BOLTON

View Document

24/02/2124 February 2021 01/06/20 STATEMENT OF CAPITAL GBP 2

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA ANNE BOLTON

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

27/02/2027 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

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 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

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUPERT STEVENS / 04/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA ELIZABETH YABSLEY / 04/04/2017

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SARA ELIZABETH YABSLEY / 04/04/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH

View Document

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

View Accounts

08/04/158 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

26/02/1526 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

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

25/02/1425 February 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

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

15/02/1315 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

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/04/1115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/04/107 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY APPOINTED MS SARA ELIZABETH YABSLEY

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MR WILL RUPERT STEVENS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MS SARA ELIZABETH YABSLEY

View Document

20/03/0820 March 2008 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