ARCHITECTURAL INSIGHT LIMITED

05917473
50 ASHBURY AVENUE NYTHE SWINDON SN3 3LY

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2022 gazette Gazette Notice Voluntary 1 Buy now
05 May 2022 accounts Annual Accounts 2 Buy now
27 Apr 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
29 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 2 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2020 accounts Annual Accounts 2 Buy now
31 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 2 Buy now
16 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 officers Appointment of director (Mrs Jennifer Mary Greentree) 2 Buy now
02 Feb 2018 officers Change of particulars for director (David Victor Border) 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 officers Termination of appointment of director (Hedley Anthony Greentree) 1 Buy now
12 May 2017 accounts Annual Accounts 2 Buy now
23 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2016 accounts Annual Accounts 2 Buy now
19 Sep 2015 annual-return Annual Return 9 Buy now
28 Apr 2015 accounts Annual Accounts 2 Buy now
24 Sep 2014 annual-return Annual Return 9 Buy now
02 May 2014 accounts Annual Accounts 2 Buy now
29 Aug 2013 annual-return Annual Return 9 Buy now
09 May 2013 accounts Annual Accounts 2 Buy now
06 Sep 2012 annual-return Annual Return 9 Buy now
14 May 2012 accounts Annual Accounts 2 Buy now
20 Sep 2011 annual-return Annual Return 9 Buy now
24 May 2011 accounts Annual Accounts 2 Buy now
25 Oct 2010 capital Return of Allotment of shares 3 Buy now
21 Sep 2010 annual-return Annual Return 9 Buy now
21 Sep 2010 officers Change of particulars for director (Howard John Lang) 2 Buy now
21 Sep 2010 officers Change of particulars for director (David John Self) 2 Buy now
21 Sep 2010 officers Change of particulars for director (David Victor Border) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Professor Christopher Alexander Fleming) 2 Buy now
28 Jul 2010 capital Return of Allotment of shares 3 Buy now
27 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 accounts Annual Accounts 2 Buy now
07 Oct 2009 resolution Resolution 1 Buy now
17 Sep 2009 annual-return Return made up to 29/08/09; full list of members 5 Buy now
20 May 2009 accounts Annual Accounts 1 Buy now
11 Sep 2008 officers Director appointed hedley anthony greentree 2 Buy now
11 Sep 2008 officers Director appointed professor christopher alexander fleming 2 Buy now
09 Sep 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
18 Apr 2008 accounts Annual Accounts 1 Buy now
11 Sep 2007 annual-return Return made up to 29/08/07; full list of members 3 Buy now
01 Aug 2007 officers New director appointed 2 Buy now
01 Aug 2007 capital Ad 05/07/07--------- £ si 8@1=8 £ ic 2/10 2 Buy now
29 Aug 2006 incorporation Incorporation Company 18 Buy now