ARCHITECTURE & ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/03/2528 March 2025 Current accounting period shortened from 2024-03-29 to 2024-03-28

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 72, SPRINGLY COURT GRIMSBURY ROAD BRISTOL BS15 9RA ENGLAND

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 COMPANY NAME CHANGED JACE LTD CERTIFICATE ISSUED ON 24/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR JASON JAMES MCCAFFREY / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES MCCAFFREY / 11/04/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 82 3/A LANEHOUSE ROCKS ROAD WEYMOUTH DORSET DT4 9DJ UNITED KINGDOM

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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