Advanced company searchLink opens in new window

DIOCESAN ARCHITECTURAL SERVICES LTD

Company number 02790278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
07 Sep 2023 TM01 Termination of appointment of David Henry Brown as a director on 6 September 2023
07 Sep 2023 TM02 Termination of appointment of David Henry Brown as a secretary on 6 September 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
17 Feb 2022 AD01 Registered office address changed from Suite 9-11 the Courtyard Parsonage Stocks Road Throwley Faversham Kent ME13 0ET England to Diocesan House Lady Woottons Green Canterbury Kent CT1 1NQ on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Robert Jason Hudson as a director on 16 September 2021
14 May 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 TM01 Termination of appointment of Julian James Hills as a director on 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AP01 Appointment of Mr Ray Harris as a director on 23 June 2016
28 Jun 2016 AP01 Appointment of Mr Julian James Hills as a director on 23 June 2016
24 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 802
01 Dec 2015 AD01 Registered office address changed from Suites 6 9-11 the Courtyard Parsonage Farm Parsonage Stocks Road Throwley Faversham Kent ME13 0ET to Suite 9-11 the Courtyard Parsonage Stocks Road Throwley Faversham Kent ME13 0ET on 1 December 2015