- Company Overview for ASSIST ARCHITECTS LIMITED (SC084543)
- Filing history for ASSIST ARCHITECTS LIMITED (SC084543)
- People for ASSIST ARCHITECTS LIMITED (SC084543)
- Charges for ASSIST ARCHITECTS LIMITED (SC084543)
- More for ASSIST ARCHITECTS LIMITED (SC084543)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Sep 2021 | AP03 | Appointment of Mr Philip John Mccafferty as a secretary on 28 August 2021 | |
19 Sep 2021 | TM02 | Termination of appointment of Alan Dunford as a secretary on 28 August 2021 | |
28 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
28 Mar 2021 | TM01 | Termination of appointment of Alan Dunford as a director on 1 January 2021 | |
28 Mar 2021 | TM01 | Termination of appointment of Matthew Andrew Jack as a director on 1 January 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
03 Jul 2018 | TM01 | Termination of appointment of Douglas James Taylor as a director on 30 June 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
25 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 March 2018 | |
20 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
21 Jan 2017 | AD01 | Registered office address changed from 90 Kerr Street Glasgow G40 2QP Scotland to 94 Kerr Street Glasgow G40 2QP on 21 January 2017 | |
19 Apr 2016 | AR01 | Annual return made up to 26 March 2016 no member list |