ARCHIMAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal 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

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

12/06/2412 June 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

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Appointment of Mr David Michael Griffiths as a director on 2022-05-13

View Document

05/06/235 June 2023 Appointment of Mrs Janet Griffiths as a director on 2022-05-13

View Document

05/06/235 June 2023 Director's details changed for Oliver Keyvan Prescott on 2022-05-13

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

29/09/2229 September 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

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

02/06/212 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER KEYVAN PRESCOTT / 21/05/2021

View Document

23/05/2123 May 2021 PSC'S CHANGE OF PARTICULARS / MRS KERRIE PRESCOTT / 21/05/2021

View Document

23/05/2123 May 2021 PSC'S CHANGE OF PARTICULARS / OLIVER KEYVAN PRESCOTT / 21/05/2021

View Document

23/05/2123 May 2021 REGISTERED OFFICE CHANGED ON 23/05/2021 FROM 156 NEWFONDLAND WAY PORTISHEAD SOMERSET BS20 7PT

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

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

View Accounts

29/09/2029 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/04/1614 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1614 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 6 THYME CLOSE THE VILLAGE QUARTER PORTISHEAD SOMERSET BS20 7JU UK

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER KEYVAN PRESCOTT / 24/02/2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER KEYVAN PRESCOTT / 16/02/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY JANET GRIFFITHS

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 184 HIGH STREET, WORLE WESTON-SUPER-MARE BS22 6JD

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08

View Document

16/02/0716 February 2007 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