ARCHITECTURAL TIMBER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Appointment of Mr Darren Jones as a director on 2024-05-10

View Document

08/03/248 March 2024 Registered office address changed from 7 Queen Street Long Eaton Nottingham NG10 1BJ England to Unit 2a Adelaide Street Newport NP20 5NF on 2024-03-08

View Document

01/03/241 March 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

06/10/226 October 2022 Registered office address changed from Chester House 17 Gold Tops Newport Gwent NP20 4PH to 7 Queen Street Long Eaton Nottingham NG10 1BJ on 2022-10-06

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DILWYN DAVID LEAR / 16/08/2019

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / SHARON LEAR / 16/08/2019

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064290030003

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/10/142 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 10 CORPORATION ROAD NEWPORT GWENT NP19 0AR

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILWYN DAVID LEAR / 16/11/2009

View Document

04/01/104 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

20/07/0920 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM TOWEL FAN, LOWER STONEY ROAD GARNDIFFAITH PONTYPOOL NP4 8QH

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED LEAR JOINERY LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

16/11/0716 November 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