STYLE DESIGN & ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-08-31

View Document

11/11/2411 November 2024 Registered office address changed from Astley House 29 Queens Road Chorley PR7 1JU England to Heapey Fold Estate Higher House Lane, Heapey Chorley Lancashire PR6 9BU on 2024-11-11

View Document

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

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

27/01/2227 January 2022 Change of details for Mr Simon Nicholas Lewis-Pierpoint as a person with significant control on 2022-01-26

View Document

27/01/2227 January 2022 Change of details for Mrs Katherine Lewis-Pierpoint as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Simon Nicholas Lewis-Pierpoint on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mrs Katherine Lewis-Pierpoint on 2022-01-25

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS LEWIS-PIERPOINT / 12/11/2018

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHARINE LEWIS-PIERPOINT / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE LEWIS-PIERPOINT / 12/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS LEWIS-PIERPOINT / 12/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE LEWIS-PIERPOINT / 12/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063318870001

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK WILSON

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR PATRICK LIAM WILSON

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 9 CHEAPSIDE CHORLEY LANCASHIRE PR7 2EX

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE LEWIS-PIERPOINT / 01/04/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS LEWIS-PIERPOINT / 01/04/2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 100 PRESTON ROAD WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7HE

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHARINE LEWIS-PIERPOINT / 01/04/2015

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHARINE PIERPOINT / 28/04/2014

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE PIERPOINT / 28/04/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS LEWIS / 28/04/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O FIRST FLOOR 4 BISHOPGATE WIGAN LANCASHIRE WN1 1NL ENGLAND

View Document

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS LEWIS / 12/12/2012

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHARINE PIERPOINT / 12/12/2012

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE FREDERICK PIERPOINT / 09/08/2011

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MISS KATHERINE FREDERICK PIERPOINT

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 72 DICCONSON STREET, SWINLEY WIGAN LANCASHIRE WN1 2AT

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information