MATTHEW D JONES ARCHITECTURAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

08/10/248 October 2024 Notification of Stephanie Elaine Jones as a person with significant control on 2021-01-07

View Document

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

View Accounts

15/12/2315 December 2023 Registered office address changed from Room 14 Fortis House Cothey Way Ryde PO33 1QT England to Fortis House Cothey Way Ryde PO33 1QT on 2023-12-15

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2022-10-03 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Cessation of Matthew Jones as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Notification of Matthew Jones as a person with significant control on 2022-10-03

View Document

05/05/225 May 2022 Registered office address changed from PO Box PO30 1XP C/O Osman Smart Limited 29a Watergate Road Newport Isle of Wight PO30 1XP England to Room 14 Fortis House Cothey Way Ryde PO33 1QT on 2022-05-05

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM C/O OSMAN SMART LIMITED 6 GREEN LANE COWES ISLE OF WIGHT PO31 8QG ENGLAND

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O C/O OSMAN SMART LIMITED 29 WATERGATE ROAD NEWPORT ISLE OF WIGHT PO30 1XP ENGLAND

View Document

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

View Accounts

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH JONES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JONES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM SUITE 3, 185A HIGH STREET RYDE ISLE OF WIGHT PO33 2PN

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

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

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID JONES / 21/09/2011

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH JONES / 21/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH JONES / 21/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID JONES / 21/09/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID JONES / 15/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH JONES / 15/09/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: BRAMSHAW, NETTLESTONE GREEN SEAVIEW ISLE OF WIGHT PO34 5DY

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED VECTIS 345 LIMITED CERTIFICATE ISSUED ON 19/12/05

View Document

15/09/0515 September 2005 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