ARCHITECTURAL SUPPORT CONSULTANCY LLP

Company Documents

DateDescription
15/12/2415 December 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-10-12 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/09/193 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

05/09/185 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM THE OLD VICARAGE SALEM STREET GOSBERTON LINCOLNSHIRE PE11 4NQ

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 ANNUAL RETURN MADE UP TO 12/10/15

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/11/148 November 2014 ANNUAL RETURN MADE UP TO 12/10/14

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 ANNUAL RETURN MADE UP TO 12/10/13

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 ANNUAL RETURN MADE UP TO 12/10/12

View Document

16/04/1216 April 2012 LLP MEMBER APPOINTED MRS CAMILLA EMMA ELISABETH EMANUELE

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, LLP MEMBER QA NOMINEES LIMITED

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM THE OLD VICARAGE SALEM STREET GOSBERTON LINCOLNSHIRE PE12 4NQ UNITED KINGDOM

View Document

23/11/1123 November 2011 LLP MEMBER APPOINTED JOSEPH SAMUEL EMANUELE

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, LLP MEMBER QA REGISTRARS LIMITED

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, LLP MEMBER QA NOMINEES LIMITED

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, LLP MEMBER QA REGISTRARS LIMITED

View Document

12/10/1112 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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