CHRIS CLARK ARCHITECTURAL SERVICES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Notification of Matthew Clark as a person with significant control on 2023-05-01

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Change of share class name or designation

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 43B PLAINS ROAD, MAPPERLEY NOTTINGHAM NOTTINGHAMSHIRE NG3 5JU

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLARK / 31/03/2019

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

06/11/186 November 2018 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

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE CLARK / 31/07/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE CLARK / 31/07/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 31/07/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CLARK / 31/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/06/1629 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 3

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MATTHEW CLARK

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANE CLARK / 20/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CLARK / 20/04/2016

View Document

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MRS BEVERLEY JANE CLARK

View Document

22/09/1522 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 26/01/09 STATEMENT OF CAPITAL GBP 1

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information