Download leads from Nexok and grow your business. Find out more

Arnhem Architectural Services Limited

Documents

Total Documents75
Total Pages233

Filing History

24 September 2020Micro company accounts made up to 5 April 2020
2 June 2020Confirmation statement made on 28 May 2020 with no updates
15 November 2019Micro company accounts made up to 5 April 2019
28 May 2019Confirmation statement made on 28 May 2019 with no updates
3 July 2018Micro company accounts made up to 5 April 2018
29 May 2018Confirmation statement made on 28 May 2018 with no updates
6 December 2017Micro company accounts made up to 5 April 2017
29 May 2017Confirmation statement made on 28 May 2017 with updates
29 May 2017Confirmation statement made on 28 May 2017 with updates
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
30 May 2016Total exemption small company accounts made up to 5 April 2016
30 May 2016Total exemption small company accounts made up to 5 April 2016
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
18 June 2015Total exemption small company accounts made up to 5 April 2015
18 June 2015Total exemption small company accounts made up to 5 April 2015
18 June 2015Total exemption small company accounts made up to 5 April 2015
16 June 2014Registered office address changed from Bank Chambers 1-3 Woodford Avenue Ilford Essex on 16 June 2014
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
16 June 2014Registered office address changed from Bank Chambers 1-3 Woodford Avenue Ilford Essex on 16 June 2014
9 June 2014Total exemption small company accounts made up to 5 April 2014
9 June 2014Total exemption small company accounts made up to 5 April 2014
9 June 2014Total exemption small company accounts made up to 5 April 2014
23 October 2013Total exemption small company accounts made up to 5 April 2013
23 October 2013Total exemption small company accounts made up to 5 April 2013
23 October 2013Total exemption small company accounts made up to 5 April 2013
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
8 August 2012Total exemption small company accounts made up to 5 April 2012
8 August 2012Total exemption small company accounts made up to 5 April 2012
8 August 2012Total exemption small company accounts made up to 5 April 2012
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
16 November 2011Total exemption small company accounts made up to 5 April 2011
16 November 2011Total exemption small company accounts made up to 5 April 2011
16 November 2011Total exemption small company accounts made up to 5 April 2011
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
2 June 2011Director's details changed for Carl Biagioni on 7 April 2010
2 June 2011Director's details changed for Carl Biagioni on 7 April 2010
2 June 2011Director's details changed for Carl Biagioni on 7 April 2010
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
23 July 2010Total exemption small company accounts made up to 5 April 2010
23 July 2010Total exemption small company accounts made up to 5 April 2010
23 July 2010Total exemption small company accounts made up to 5 April 2010
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
31 May 2010Director's details changed for Carl Biagioni on 28 May 2010
31 May 2010Secretary's details changed for Jane Cutler on 28 May 2010
31 May 2010Secretary's details changed for Jane Cutler on 28 May 2010
31 May 2010Director's details changed for Carl Biagioni on 28 May 2010
27 April 2010Secretary's details changed for Jane Cutler on 7 April 2010
27 April 2010Director's details changed for Carl Biagioni on 7 April 2010
27 April 2010Director's details changed for Carl Biagioni on 7 April 2010
27 April 2010Secretary's details changed for Jane Cutler on 7 April 2010
27 April 2010Secretary's details changed for Jane Cutler on 7 April 2010
27 April 2010Director's details changed for Carl Biagioni on 7 April 2010
14 August 2009Total exemption small company accounts made up to 5 April 2009
14 August 2009Total exemption small company accounts made up to 5 April 2009
14 August 2009Total exemption small company accounts made up to 5 April 2009
30 June 2009Return made up to 28/05/09; full list of members
30 June 2009Return made up to 28/05/09; full list of members
12 June 2008Secretary appointed jane cutler
12 June 2008Director appointed carl biagioni
12 June 2008Appointment terminated director kingsley business services LIMITED
12 June 2008Appointment terminated secretary hundred house secretaries LIMITED
12 June 2008Accounting reference date shortened from 31/05/2009 to 05/04/2009
12 June 2008Director appointed carl biagioni
12 June 2008Secretary appointed jane cutler
12 June 2008Appointment terminated secretary hundred house secretaries LIMITED
12 June 2008Accounting reference date shortened from 31/05/2009 to 05/04/2009
12 June 2008Appointment terminated director kingsley business services LIMITED
28 May 2008Incorporation
28 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing