A B I R 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
17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Giles Christopher Ings on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Matthew James Richardson on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Giles Christopher Ings as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Matthew James Richardson as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

16/04/2416 April 2024 Change of details for Mr Matthew James Richardson as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mr Giles Christopher Ings as a person with significant control on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CESSATION OF OLIVER LAW BLAIR AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

02/04/192 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 50

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLLI BLAIR

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER INGS / 21/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 168 CHURCH ROAD HOVE BN3 2DL ENGLAND

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLLI LAW BLAIR / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES RICHARDSON / 21/03/2018

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ATKINS

View Document

08/01/168 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/168 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 75

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLLI LAW BLAIR / 25/01/2013

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ATKINS / 20/11/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER INGS / 16/07/2012

View Document

16/07/1216 July 2012 CHANGE PERSON AS DIRECTOR

View Document

30/05/1230 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ATKINS / 12/03/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

27/05/0927 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

14/04/0914 April 2009 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