Advanced company searchLink opens in new window

ARCHITECTURAL TIMBER SOLUTIONS LTD

Company number 06429003

Filter by category

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)
10 May 2024 AP01 Appointment of Mr Darren Jones as a director on 10 May 2024
08 Mar 2024 AD01 Registered office address changed from 7 Queen Street Long Eaton Nottingham NG10 1BJ England to Unit 2a Adelaide Street Newport NP20 5NF on 8 March 2024
01 Mar 2024 CERTNM Company name changed dilwyn lear LIMITED\certificate issued on 01/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
27 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
31 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
11 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
06 Oct 2022 AD01 Registered office address changed from Chester House 17 Gold Tops Newport Gwent NP20 4PH to 7 Queen Street Long Eaton Nottingham NG10 1BJ on 6 October 2022
25 May 2022 TM01 Termination of appointment of Dilwyn David Lear as a director on 15 February 2022
25 May 2022 AP01 Appointment of Mr John Eric Ryan as a director on 15 February 2022
25 May 2022 PSC02 Notification of John Ryan Maintenance Limited as a person with significant control on 15 February 2022
25 May 2022 PSC07 Cessation of Dilwyn David Lear as a person with significant control on 15 February 2022
25 May 2022 TM02 Termination of appointment of Sharon Lear as a secretary on 15 February 2022
01 Mar 2022 MA Memorandum and Articles of Association
24 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 15/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
08 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
05 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with updates
01 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
09 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Aug 2019 CH01 Director's details changed for Mr Dilwyn David Lear on 16 August 2019
27 Aug 2019 CH03 Secretary's details changed for Sharon Lear on 16 August 2019
20 Feb 2019 MR04 Satisfaction of charge 1 in full