HSSP ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 25/10/2019

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEAH COOPER / 25/10/2019

View Document

08/10/198 October 2019 ALTER ARTICLES 12/07/2019

View Document

08/10/198 October 2019 ARTICLES OF ASSOCIATION

View Document

04/10/194 October 2019 NOTIFICATION OF PSC STATEMENT ON 12/07/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

01/10/191 October 2019 CESSATION OF NICHOLAS JOHN COOPER AS A PSC

View Document

01/10/191 October 2019 CESSATION OF RICHARD JAMES COOPER AS A PSC

View Document

01/10/191 October 2019 CESSATION OF JAMES CHRISTOPHER BOTTERILL AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 DIRECTOR APPOINTED KIRSTY BOTTERILL

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED JOANNE MARY COOPER

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED SARAH LEAH COOPER

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 31/08/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BOTTERILL / 31/08/2017

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BOTTERILL / 31/08/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOPER / 31/08/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM PERA INNOVATION PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB UNITED KINGDOM

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 ADOPT ARTICLES 21/08/2012

View Document

10/10/1210 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1210 October 2012 21/08/12 STATEMENT OF CAPITAL GBP 1800

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 44 ASFORDBY ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0HR UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 21/05/10 STATEMENT OF CAPITAL GBP 1300

View Document

21/12/1021 December 2010 NC INC ALREADY ADJUSTED 21/05/2010

View Document

21/12/1021 December 2010 21/05/10 STATEMENT OF CAPITAL GBP 1300

View Document

21/12/1021 December 2010 21/05/10 STATEMENT OF CAPITAL GBP 1300

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BOTTERILL / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN COOPER / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COOPER / 07/09/2010

View Document

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

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 44 ASFORDBY ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0HR

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 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