- Company Overview for DAVIS ARCHITECTURAL SERVICES LTD. (04510761)
- Filing history for DAVIS ARCHITECTURAL SERVICES LTD. (04510761)
- People for DAVIS ARCHITECTURAL SERVICES LTD. (04510761)
- Charges for DAVIS ARCHITECTURAL SERVICES LTD. (04510761)
- More for DAVIS ARCHITECTURAL SERVICES LTD. (04510761)
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) |
---|---|---|---|
30 Apr 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2024
This document is being processed and will be available in 10 days.
|
|
11 Apr 2024 | TM01 | Termination of appointment of Gerard Murphy as a director on 31 March 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
17 Aug 2022 | CH01 | Director's details changed for Timothy Benjamin Davis on 12 August 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
17 Sep 2021 | CH01 | Director's details changed for Mr Matthew Drew Davis on 17 September 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Gerard Murphy on 8 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
05 Sep 2017 | PSC04 | Change of details for Mrs Rosemary Ann Davis as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC04 | Change of details for Mr Andrew Nelson Davis as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC07 | Cessation of Matthew Drew Davis as a person with significant control on 6 April 2016 | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |