S&S ARCHITECTURE LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

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

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

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

View Accounts

21/12/2121 December 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

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

05/11/185 November 2018 SECOND FILING OF PSC01 FOR BECKY NEEDLE

View Document

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

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECKY NEEDLE

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

30/09/1330 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 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