D.J.S. ARCHITECTURAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
20/07/2420 July 2024 | Notification of Justine Dorothy Montpellier as a person with significant control on 2024-06-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
19/10/2319 October 2023 | Micro company accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-21 with updates |
06/06/236 June 2023 | Change of details for Mr Darran James Sanders as a person with significant control on 2023-05-21 |
06/06/236 June 2023 | Director's details changed for Mr Darran James Sanders on 2023-05-26 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
16/03/1516 March 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 10 |
14/03/1514 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DARRAN JAMES SANDERS / 14/03/2015 |
14/03/1514 March 2015 | APPOINTMENT TERMINATED, SECRETARY JUSTINE MONTPELLIER |
14/03/1514 March 2015 | DIRECTOR APPOINTED MS JUSTINE DOROTHY MONTPELLIER |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
09/05/149 May 2014 | SECRETARY APPOINTED MS JUSTINE DOROTHY J MONTPELLIER |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, SECRETARY LESLEY SANDERS |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
28/02/1328 February 2013 | SECRETARY APPOINTED MRS LESLEY PATRICIA SANDERS |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, SECRETARY ALICIA GASCOIGNE |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRAN JAMES SANDERS / 21/05/2010 |
26/05/1026 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 10 VICTOR CRESCENT SANDIACRE NOTTINGHAM NG10 5JT |
28/08/0728 August 2007 | NEW SECRETARY APPOINTED |
28/08/0728 August 2007 | SECRETARY RESIGNED |
30/05/0730 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
05/07/025 July 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
12/06/0112 June 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
06/09/006 September 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
05/06/005 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
08/09/998 September 1999 | S366A DISP HOLDING AGM 03/08/99 |
07/09/997 September 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
19/05/9919 May 1999 | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
05/06/985 June 1998 | NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 10 VICTOR CRESCENT SANDIACRE NOTTINGHAM NG10 5JT |
05/06/985 June 1998 | NEW SECRETARY APPOINTED |
31/05/9831 May 1998 | DIRECTOR RESIGNED |
31/05/9831 May 1998 | SECRETARY RESIGNED |
31/05/9831 May 1998 | REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
21/05/9821 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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