- Company Overview for ARCHITECTURE SOLUTIONS LTD (08314297)
- Filing history for ARCHITECTURE SOLUTIONS LTD (08314297)
- People for ARCHITECTURE SOLUTIONS LTD (08314297)
- More for ARCHITECTURE SOLUTIONS LTD (08314297)
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) |
---|---|---|---|
03 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
29 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
29 Aug 2020 | PSC01 | Notification of Sonal Singh as a person with significant control on 29 August 2020 | |
14 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Kamal Singh on 14 July 2020 | |
14 Jul 2020 | CH03 | Secretary's details changed for Mrs Sonal Singh on 14 July 2020 | |
14 Jul 2020 | PSC04 | Change of details for Mr. Kamal Singh as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 6a March House Beech Tree Road Holmer Green High Wycombe HP15 6UZ England to Well House Penn Street Amersham HP7 0PY on 14 July 2020 | |
30 Nov 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
01 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from 26 the Crossways Hounslow TW5 0JP to 6a March House Beech Tree Road Holmer Green High Wycombe HP15 6UZ on 24 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
16 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|