DUPLUS ARCHITECTURAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

03/06/243 June 2024 Appointment of James David Freer as a director on 2024-05-22

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

05/07/235 July 2023 Satisfaction of charge 2 in full

View Document

05/07/235 July 2023 Satisfaction of charge 3 in full

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Termination of appointment of Jill Elizabeth Moult as a director on 2022-02-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARY FREER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005878050006

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FREER LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM C/O JWP CREERS GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ ENGLAND

View Document

11/07/1311 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O JWP CREERS GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ ENGLAND

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O JWPCREERS GENESIS 5 INNOVATION WAY HESLINGTON YORK YO10 5DQ UNITED KINGDOM

View Document

26/06/1226 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM JWPCREERS FOSS PLACE FOSS ISLANDS ROAD YORK YO31 7UJ

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1030 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FREER / 08/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BATES FREER / 08/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID GREGORY / 08/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH MOULT / 08/06/2010

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: ST ANDREWS HOUSE SPEN LANE YORK NORTH YORKSHIRE YO1 2B5

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED DUPLUS DOMES LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 ALTER MEM AND ARTS 24/05/91

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: CREER ETTY RANK & CO 4TH FLOOR SONEBOW HOUSE THE STONEBOW YORK YO1 2NP

View Document

24/07/5724 July 1957 CERTIFICATE OF INCORPORATION

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