ARCHITECTURAL SYSTEMS LIMITED

04929832
56 3RD FLOOR 56 WELLINGTON STREET LEEDS LS1 2EE

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 8 Buy now
21 Jan 2024 incorporation Memorandum Articles 27 Buy now
21 Jan 2024 resolution Resolution 1 Buy now
16 Oct 2023 resolution Resolution 2 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2023 accounts Annual Accounts 9 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2022 accounts Annual Accounts 8 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 11 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 8 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2018 accounts Annual Accounts 8 Buy now
23 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 accounts Annual Accounts 10 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2017 accounts Annual Accounts 27 Buy now
09 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 5 Buy now
10 Nov 2015 annual-return Annual Return 6 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 17 Buy now
26 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 17 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 17 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 17 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
01 Nov 2010 officers Change of particulars for director (Mr Colin Glass) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Stephen John Sutherland) 2 Buy now
01 Nov 2010 officers Change of particulars for director (James John Leo Sutherland) 2 Buy now
01 Nov 2010 officers Change of particulars for secretary (Mr Colin Glass) 1 Buy now
22 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jun 2010 accounts Annual Accounts 18 Buy now
18 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
26 Oct 2009 annual-return Annual Return 6 Buy now
26 Oct 2009 officers Change of particulars for director (Stephen John Sutherland) 2 Buy now
21 Oct 2009 officers Change of particulars for director (James Sutherland) 2 Buy now
29 May 2009 accounts Annual Accounts 4 Buy now
05 Feb 2009 annual-return Return made up to 13/10/08; full list of members 4 Buy now
18 Apr 2008 accounts Annual Accounts 4 Buy now
03 Mar 2008 incorporation Memorandum Articles 5 Buy now
23 Feb 2008 change-of-name Certificate Change Of Name Company 9 Buy now
11 Dec 2007 annual-return Return made up to 13/10/07; full list of members 3 Buy now
10 Dec 2007 officers Director's particulars changed 1 Buy now
10 Mar 2007 resolution Resolution 1 Buy now
05 Mar 2007 accounts Annual Accounts 4 Buy now
26 Feb 2007 officers New director appointed 1 Buy now
01 Nov 2006 annual-return Return made up to 13/10/06; full list of members 3 Buy now
18 Apr 2006 accounts Annual Accounts 4 Buy now
27 Oct 2005 annual-return Return made up to 13/10/05; full list of members 3 Buy now
27 Oct 2005 officers Director's particulars changed 1 Buy now
03 Aug 2005 accounts Annual Accounts 6 Buy now
28 Oct 2004 annual-return Return made up to 13/10/04; full list of members 7 Buy now
17 Feb 2004 mortgage Particulars of mortgage/charge 11 Buy now
12 Feb 2004 mortgage Particulars of mortgage/charge 5 Buy now
12 Feb 2004 mortgage Particulars of mortgage/charge 6 Buy now
11 Feb 2004 capital Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Feb 2004 accounts Accounting reference date shortened from 31/10/04 to 30/09/04 1 Buy now
11 Feb 2004 address Registered office changed on 11/02/04 from: kings court 12 king street leeds west yorkshire LS1 2HL 1 Buy now
11 Feb 2004 officers New secretary appointed;new director appointed 3 Buy now
11 Feb 2004 officers Secretary resigned 1 Buy now
28 Jan 2004 officers Director resigned 1 Buy now
30 Dec 2003 officers New director appointed 1 Buy now
13 Oct 2003 incorporation Incorporation Company 22 Buy now