HKS ARCHITECTS LIMITED

04287236
ELSLEY HOUSE 24-30 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 8BF

Documents

Documents
Date Category Description Pages
23 Dec 2024 officers Change of particulars for director (Bryan Kirk Teske) 2 Buy now
20 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2024 officers Termination of appointment of director (Jeffrey Stouffer) 1 Buy now
26 Jun 2024 accounts Annual Accounts 29 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2023 accounts Annual Accounts 29 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2022 accounts Annual Accounts 29 Buy now
19 Aug 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
13 May 2022 resolution Resolution 1 Buy now
12 May 2022 incorporation Memorandum Articles 13 Buy now
02 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 capital Return of Allotment of shares 3 Buy now
04 Oct 2021 accounts Annual Accounts 32 Buy now
11 Jun 2021 officers Termination of appointment of director (Bryan Trubey) 1 Buy now
25 Mar 2021 officers Appointment of director (William Everett Hinton) 2 Buy now
25 Mar 2021 officers Appointment of director (Bryan Kirk Teske) 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 30 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 28 Buy now
25 Jul 2019 capital Return of Allotment of shares 4 Buy now
22 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 08/12/2018 6 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 Dec 2018 officers Change of particulars for director (Dan Noble) 2 Buy now
12 Sep 2018 accounts Annual Accounts 28 Buy now
12 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2017 address Move Registers To Sail Company With New Address 1 Buy now
13 Dec 2017 address Change Sail Address Company With New Address 1 Buy now
13 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement 5 Buy now
17 Nov 2017 resolution Resolution 2 Buy now
14 Nov 2017 capital Return of Allotment of shares 4 Buy now
14 Nov 2017 capital Return of Allotment of shares 4 Buy now
13 Nov 2017 miscellaneous Second filing of Confirmation Statement dated 08/12/2016 6 Buy now
13 Nov 2017 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
26 Oct 2017 accounts Annual Accounts 11 Buy now
12 Oct 2017 officers Termination of appointment of director (Nunzio De Santis) 1 Buy now
06 Jan 2017 annual-return Annual Return 9 Buy now
04 Jan 2017 return 08/12/16 Statement of Capital gbp 1025.00 7 Buy now
29 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
29 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
29 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
29 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
10 Oct 2016 accounts Annual Accounts 6 Buy now
22 Aug 2016 capital Return of Allotment of shares 8 Buy now
18 Aug 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
29 Jul 2016 resolution Resolution 2 Buy now
16 Jun 2016 officers Appointment of director (Bryan Trubey) 2 Buy now
16 Jun 2016 officers Appointment of director (Jeffrey Stouffer) 2 Buy now
15 Jun 2016 officers Termination of appointment of director (Hubert Ralph Hawkins) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (John Craig Beale) 1 Buy now
07 Jan 2016 annual-return Annual Return 7 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
14 Oct 2014 auditors Auditors Resignation Company 1 Buy now
09 Oct 2014 auditors Auditors Resignation Company 1 Buy now
28 May 2014 accounts Annual Accounts 21 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
28 Mar 2014 capital Statement of capital (Section 108) 4 Buy now
28 Mar 2014 insolvency Solvency statement dated 25/03/14 3 Buy now
28 Mar 2014 resolution Resolution 1 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
10 Oct 2013 officers Termination of appointment of director (Robert Palmer) 2 Buy now
31 Jul 2013 accounts Annual Accounts 21 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 officers Change of particulars for director (Nunzio De Santis) 2 Buy now
03 Jan 2013 officers Change of particulars for director (Hubert Ralph Hawkins) 2 Buy now
03 Jan 2013 officers Change of particulars for director (John Craig Beale) 2 Buy now
02 Jan 2013 officers Change of particulars for director (Francis Gerald Gallagher) 2 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2012 accounts Annual Accounts 21 Buy now
04 Jan 2012 annual-return Annual Return 7 Buy now
04 Jan 2012 officers Termination of appointment of secretary (Paul Hyett) 1 Buy now
25 Aug 2011 accounts Annual Accounts 21 Buy now
09 Aug 2011 capital Return of Allotment of shares 4 Buy now
09 Aug 2011 resolution Resolution 1 Buy now
27 May 2011 capital Statement of capital (Section 108) 4 Buy now
25 May 2011 insolvency Solvency statement dated 23/05/11 3 Buy now
25 May 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
25 May 2011 resolution Resolution 15 Buy now
11 Apr 2011 officers Appointment of director (Francis Gerald Gallagher) 3 Buy now
11 Apr 2011 officers Appointment of director (Robert Alan Struthers Palmer) 3 Buy now
29 Mar 2011 officers Appointment of director (Dan Noble) 3 Buy now
14 Jan 2011 officers Termination of appointment of director (Nicholas Shapland) 1 Buy now
14 Jan 2011 officers Termination of appointment of director (Paul Hyett) 1 Buy now
16 Dec 2010 annual-return Annual Return 10 Buy now
15 Dec 2010 officers Change of particulars for director (Hubert Ralph Hawkins) 2 Buy now
15 Dec 2010 officers Change of particulars for director (Nunzio De Santis) 2 Buy now
15 Dec 2010 officers Change of particulars for director (John Craig Beale) 2 Buy now
15 Dec 2010 officers Change of particulars for director (Paul David Hyett) 2 Buy now
15 Dec 2010 officers Change of particulars for director (Nicholas Shapland) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Hubert Ralph Hawkins) 3 Buy now
02 Oct 2010 accounts Annual Accounts 21 Buy now