ABBEY DESIGN ARCHITECTURAL SERVICES LTD
Company number 06978517
- Company Overview for ABBEY DESIGN ARCHITECTURAL SERVICES LTD (06978517)
- Filing history for ABBEY DESIGN ARCHITECTURAL SERVICES LTD (06978517)
- People for ABBEY DESIGN ARCHITECTURAL SERVICES LTD (06978517)
- More for ABBEY DESIGN ARCHITECTURAL SERVICES LTD (06978517)
| 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) |
|---|---|---|---|
| 04 Aug 2025 | CS01 | Confirmation statement made on 3 August 2025 with no updates | |
| 07 Jul 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 13 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
| 03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
| 12 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
| 13 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 06 May 2022 | AD01 | Registered office address changed from Canterbury Innovation Centre University Road Canterbury CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 6 May 2022 | |
| 04 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
| 05 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 12 Aug 2020 | CH01 | Director's details changed for Mr Colin Ronald Edwards on 10 August 2020 | |
| 12 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 August 2020 | |
| 06 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
| 12 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
| 09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 10 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
| 06 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
| 03 Aug 2017 | PSC01 | Notification of Lee Roger Wood as a person with significant control on 1 June 2016 | |
| 03 Aug 2017 | PSC01 | Notification of Colin Ronald Edwards as a person with significant control on 1 June 2016 | |
| 01 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 21 Dec 2016 | AD01 | Registered office address changed from 234 Seabrook Road Hythe Kent CT21 5RG to Canterbury Innovation Centre University Road Canterbury CT2 7FG on 21 December 2016 | |
| 06 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates |