STUDIOJB ARCHITECTURAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Change of share class name or designation

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

19/04/2419 April 2024 Registration of charge 055751000006, created on 2024-04-18

View Document

11/04/2411 April 2024 Registration of charge 055751000005, created on 2024-04-10

View Document

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

View Accounts

27/02/2427 February 2024 Satisfaction of charge 055751000001 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 055751000002 in full

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER BATTLE / 30/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD PETHICK / 30/09/2020

View Document

30/09/2030 September 2020 SECRETARY'S CHANGE OF PARTICULARS / LEANNE BATTLE / 30/09/2020

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM UNIT 1A APOLLO COURT NEPTUNE PARK PLYMOUTH DEVON PL4 0SJ UNITED KINGDOM

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055751000004

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055751000003

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM STONEHOUSE BUSINESS CENTRE WATERLOO CLOSE PLYMOUTH DEVON PL1 3ST

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD PETHICK / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER BATTLE / 24/01/2019

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

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

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055751000002

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055751000001

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BATTLE

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE BATTLE

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ADOPT ARTICLES 31/03/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BATTLE / 27/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD PETHICK / 27/09/2010

View Document

03/02/103 February 2010 DIRECTOR APPOINTED PAUL RICHARD PETHICK

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 26 September 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 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