DAVIS ARCHITECTURAL SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Appointment of Ms Rhiannon Jayne Davis as a director on 2025-03-03

View Document

05/03/255 March 2025 Appointment of Mr Max Harvey Davis as a director on 2025-03-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

08/05/248 May 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Cancellation of shares. Statement of capital on 2024-03-31

View Document

11/04/2411 April 2024 Termination of appointment of Gerard Murphy as a director on 2024-03-31

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

17/06/1917 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW NELSON DAVIS / 06/04/2016

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN DAVIS / 06/04/2016

View Document

05/09/175 September 2017 CESSATION OF MATTHEW DREW DAVIS AS A PSC

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/08/1228 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN DAVIS / 14/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN DAVIS / 14/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DREW DAVIS / 14/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NELSON DAVIS / 14/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MURPHY / 14/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENJAMIN DAVIS / 14/08/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: ORION HOUSE BRYANT AVENUE ROMFORD ESSEX RM3 0AP

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/01/0424 January 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/10/0318 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 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