ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED
Company number 02769882
- Company Overview for ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED (02769882)
- Filing history for ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED (02769882)
- People for ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED (02769882)
- More for ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED (02769882)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
27 Aug 2019 | RP04AP01 | Second filing for the appointment of Kevin Mallet as a director | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
02 Jan 2019 | AP01 | Appointment of Mr James Michael Mallett as a director on 6 December 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | AP01 |
Appointment of Mr Kevin David Mallett as a director on 12 April 2017
|
|
08 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
13 Nov 2015 | AD01 | Registered office address changed from C/O Glazik Kershaw Limited Kirk House Market Place Hedon Hull East Yorkshire HU12 8JA England to Stirling Main Road Thorngumbald Hull East Yorkshire HU12 9LS on 13 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AP03 | Appointment of Mrs Alison Patricia Mallet as a secretary on 25 January 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of Aidan Michael Mcardle as a secretary on 25 January 2015 | |
03 Sep 2015 | CH03 | Secretary's details changed for Mr Aidan Michael Mcardle on 2 September 2015 |