Advanced company searchLink opens in new window

S2C ARCHITECTS LIMITED

Company number 08679148

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)
25 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
09 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
03 Feb 2023 AA Unaudited abridged accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
17 Jan 2022 AA Unaudited abridged accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
08 Feb 2021 AA Unaudited abridged accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
10 Mar 2020 AA Unaudited abridged accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
26 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
17 Mar 2019 AD01 Registered office address changed from 8 Meredith Avenue Middlesbrough Cleveland TS6 0HW to 16 Buckingham Drive Middlesbrough TS6 0QE on 17 March 2019
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
06 Sep 2018 TM01 Termination of appointment of Paula Mary Compitus as a director on 4 September 2018
26 Feb 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
06 May 2017 AA Unaudited abridged accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
05 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 Sep 2015 CH01 Director's details changed for Ms Paula Mary Compitus on 1 March 2015
12 May 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
27 Sep 2014 CH01 Director's details changed for Ms Paula Mary Compitus on 1 February 2014
27 Sep 2014 AD01 Registered office address changed from 8 Meredith Avenue Middlesbrough Cleveland TS6 0HW England to 8 Meredith Avenue Middlesbrough Cleveland TS6 0HW on 27 September 2014