SHEAR ARCHITECTURAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-20 with updates

View Document

22/07/2522 July 2025 Change of details for Mr Darryl Lee Shear as a person with significant control on 2025-07-21

View Document

22/07/2522 July 2025 Cessation of Louise Shear as a person with significant control on 2025-07-21

View Document

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

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

01/10/241 October 2024 Registered office address changed from Unit 6, Riverside Business Centre, Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Darryl Lee Shear on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Darryl Lee Shear as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mrs Louise Shear as a person with significant control on 2024-10-01

View Document

28/05/2428 May 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

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

11/03/2411 March 2024 Change of details for Mr Darryl Lee Shear as a person with significant control on 2024-03-08

View Document

11/03/2411 March 2024 Director's details changed for Mr Darryl Lee Shear on 2024-03-08

View Document

11/08/2311 August 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

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

04/01/234 January 2023 Notification of Louise Shear as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Darryl Lee Shear as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

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

View Accounts

09/07/219 July 2021 Registered office address changed from 84 Manor Road Lancing West Sussex BN15 0HD England to Unit 6, Riverside Business Centre, Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 2021-07-09

View Document

09/07/219 July 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

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2127 January 2021 CURREXT FROM 30/03/2021 TO 31/03/2021

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM TOP FLOOR TRAFALGAR HOUSE QUARRY ROAD NEWHAVEN BN9 9DD ENGLAND

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 2 SAFFRON CLOSE SHOREHAM-BY-SEA WEST SUSSEX BN43 6JF UNITED KINGDOM

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/03/179 March 2017 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