A C S ARCHITECTURAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

20/01/2520 January 2025 Change of details for Mr David Borrmann as a person with significant control on 2019-07-22

View Document

17/01/2517 January 2025 Notification of Nicholas James Borrmann as a person with significant control on 2024-12-16

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-09-25

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

16/12/2216 December 2022 Change of details for Mr David Borrmann as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Christopher Neil Borrman as a person with significant control on 2022-12-16

View Document

07/10/227 October 2022 Registered office address changed from Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 2022-10-07

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

13/12/2113 December 2021 Change of details for Mr Christopher Neil Borrman as a person with significant control on 2021-12-13

View Document

12/05/2112 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL BORRMANN / 13/12/2019

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL BORRMAN / 13/12/2019

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID BORRMANN / 01/11/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA

View Document

04/06/204 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BORRMANN

View Document

23/12/1923 December 2019 CESSATION OF CHRISTINE MARY PYE AS A PSC

View Document

23/12/1923 December 2019 CESSATION OF JENNIFER HILL AS A PSC

View Document

20/03/1920 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

16/04/1816 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

23/04/1323 April 2013 CURREXT FROM 31/12/2013 TO 31/01/2014

View Document

12/12/1212 December 2012 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