NICK JOYCE 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
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

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

View Accounts

16/10/2316 October 2023 Purchase of own shares.

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-09-14

View Document

25/09/2325 September 2023 Resolutions

View Document

15/09/2315 September 2023 Change of details for Ms Andrea Partricia Burton as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of Alan Arthur Simcox as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Termination of appointment of Alan Arthur Simcox as a director on 2023-09-14

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

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

View Accounts

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

05/10/185 October 2018 30/04/17 STATEMENT OF CAPITAL GBP 200

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 5 BARBOURNE ROAD WORCESTER WR1 1RS ENGLAND

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

09/04/189 April 2018 CESSATION OF NICK CHRISTIAN JOYCE AS A PSC

View Document

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

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOYCE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTIAN JOYCE / 01/04/2016

View Document

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

View Accounts

13/05/1513 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1529 April 2015 29/04/15 STATEMENT OF CAPITAL GBP 300

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MS ANDREA PATRICIA BURTON

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ALAN ARTHUR SIMCOX

View Document

22/04/1522 April 2015 COMPANY NAME CHANGED HC1243 LIMITED CERTIFICATE ISSUED ON 22/04/15

View Document

22/04/1522 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1522 April 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 31 ST. JOHNS WORCESTER WORCESTERSHIRE WR2 5AG ENGLAND

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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