STEVE BENNETT ARCHITECTURAL DESIGN SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/05/2511 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 05/11/245 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
| 09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA LOUISE BENNETT |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 09/03/189 March 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/06/166 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 14/05/1314 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/05/1221 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 26/09/1126 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID BENNETT / 26/09/2011 |
| 13/09/1113 September 2011 | DIRECTOR APPOINTED MR STEVEN DAVID BENNETT |
| 20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT |
| 10/05/1110 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/06/104 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID BENNETT / 10/05/2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA LOUISE BENNETT / 10/05/2010 |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 15/05/0815 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 09/09/079 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 30/08/0730 August 2007 | NEW DIRECTOR APPOINTED |
| 22/05/0722 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 22/05/0722 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 22/05/0722 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 22/09/0622 September 2006 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 10 TOOTHILL GARDENS GRIMSBY NORTH EAST LINCOLNSHIRE DN34 4EP |
| 10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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