AAD 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
05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

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

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

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

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Director's details changed for Mr Timothy Justice on 2023-03-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Termination of appointment of Stuart Young as a director on 2023-02-27

View Document

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

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

10/12/2110 December 2021 Director's details changed for Mr Stuart Young on 2021-03-26

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 11-12 SOUTH STREET PARK HILL SHEFFIELD S2 5AY UNITED KINGDOM

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HOBBS / 22/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALASDAIR NOBLE / 22/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JUSTICE / 22/01/2021

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / NYJ HOLDINGS LIMITED / 22/01/2021

View Document

04/09/204 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015688470006

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015688470007

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 11-12 SOUTH STREET SHEFFIELD S2 5AY UNITED KINGDOM

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / NYJ HOLDINGS LIMITED / 25/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM UNIT 2 AIZLEWOOD ROAD SHEFFIELD S8 0YX

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ANDREW HOBBS / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JUSTICE / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ALASDAIR NOBLE / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART YOUNG / 25/04/2018

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015688470006

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

09/02/179 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/179 February 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/02/179 February 2017 COMPANY NAME CHANGED A.A. DESIGN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN PARTRIDGE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR. MARK ANDREW HOBBS

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR. TIMOTHY JUSTICE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR. PETER ALASDAIR NOBLE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR. STUART YOUNG

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMPSON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PARTRIDGE

View Document

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

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1320 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RENNIE THOMPSON / 12/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PARTRIDGE / 12/06/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT PARTRIDGE / 12/06/2010

View Document

20/10/0920 October 2009 CHANGE PERSON AS DIRECTOR

View Document

20/10/0920 October 2009 CHANGE PERSON AS DIRECTOR

View Document

20/10/0920 October 2009 CHANGE PERSON AS SECRETARY

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED A.A. DESIGN LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 3 SHARROW LANE SHEFFIELD S11 8AE

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8118 June 1981 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