JONATHAN SMITH 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
31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

26/02/2426 February 2024 Director's details changed for Mrs Linda Jane Smith on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Jonathan Mark Smith on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mrs Linda Jane Smith as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Jonathan Mark Smith as a person with significant control on 2024-02-26

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

16/03/2316 March 2023 Registered office address changed from Unit 4 44-46 Danish Buildings High Street Hull HU1 1PS United Kingdom to Unit 6 44-46 Danish Buildings High Street Hull HU1 1PS on 2023-03-16

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SMITH / 17/02/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 18 CHERRY TREE TERRACE BEVERLEY EAST YORKSHIRE HU17 0EN UNITED KINGDOM

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE SMITH / 17/02/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SMITH / 29/06/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 44 NORMANDY AVENUE BEVERLEY EAST YORKSHIRE HU17 8PE

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE SMITH / 29/06/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS LINDA JANE SMITH

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/04/1219 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 100.00

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM KINGFISHER COURT PLAXTON BRIDGE, WOODMANSEY, BEVERLEY, HU17 0RT UNITED KINGDOM

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR JONATHAN MARK SMITH

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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