SKEET + COUTIE ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Certificate of change of name

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-03-31 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

15/02/2015 February 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

15/02/2015 February 2020 COMPANY NAME CHANGED SKEET ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 15/02/20

View Document

15/02/2015 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 200

View Document

14/08/1814 August 2018 CONSOLIDATION 06/07/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED ALISTAIR JOHN COUTIE

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SKEET / 06/04/2017

View Document

28/06/1828 June 2018 06/04/18 STATEMENT OF CAPITAL GBP 1

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JOHN COUTIE

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

12/02/1812 February 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

10/02/1810 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/02/1810 February 2018 CURRSHO FROM 31/05/2017 TO 31/05/2016

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 39 STEADE ROAD SHEFFIELD S7 1DS ENGLAND

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SKEET

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 8 MERBECK DRIVE HIGH GREEN SHEFFIELD S35 4DB ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 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