A C S ARCHITECTURAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-12 with updates |
20/01/2520 January 2025 | Change of details for Mr David Borrmann as a person with significant control on 2019-07-22 |
17/01/2517 January 2025 | Notification of Nicholas James Borrmann as a person with significant control on 2024-12-16 |
10/01/2510 January 2025 | Statement of capital following an allotment of shares on 2024-09-25 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
16/12/2216 December 2022 | Change of details for Mr David Borrmann as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Change of details for Mr Christopher Neil Borrman as a person with significant control on 2022-12-16 |
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 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
13/12/2113 December 2021 | Change of details for Mr Christopher Neil Borrman as a person with significant control on 2021-12-13 |
12/05/2112 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
12/01/2112 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL BORRMANN / 13/12/2019 |
12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL BORRMAN / 13/12/2019 |
12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID BORRMANN / 01/11/2020 |
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 |
04/06/204 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
23/12/1923 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BORRMANN |
23/12/1923 December 2019 | CESSATION OF CHRISTINE MARY PYE AS A PSC |
23/12/1923 December 2019 | CESSATION OF JENNIFER HILL AS A PSC |
20/03/1920 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
16/04/1816 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
06/07/176 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/01/167 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/12/1424 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/12/1317 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
23/04/1323 April 2013 | CURREXT FROM 31/12/2013 TO 31/01/2014 |
12/12/1212 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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