SKEET + COUTIE ARCHITECTURE LTD
Status | ACTIVE |
Company No. | 10175434 |
Category | Private Limited Company |
Incorporated | 11 May 2016 |
Age | 8 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
SKEET + COUTIE ARCHITECTURE LTD is an active private limited company with number 10175434. It was incorporated 8 years, 1 month, 28 days ago, on 11 May 2016. The company address is Unit 11 Harland Works Unit 11 Harland Works, Sheffield, S2 4QU, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Jun 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Certificate change of name company
Date: 06 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed skeet + coutie architects LTD\certificate issued on 06/12/23
Documents
Resolution
Date: 31 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 Jul 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Change account reference date company previous extended
Date: 23 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-08-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Resolution
Date: 15 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Feb 2020
Category: Change-of-name
Type: CONNOT
Documents
Change of name request comments
Date: 15 Feb 2020
Category: Change-of-name
Type: NM06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 06 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-06
Capital : 200 GBP
Documents
Capital alter shares consolidation
Date: 14 Aug 2018
Action Date: 06 Jul 2018
Category: Capital
Type: SH02
Date: 2018-07-06
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Change to a person with significant control
Date: 28 Jun 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Mr Robert Skeet
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alistair John Coutie
Notification date: 2018-04-06
Documents
Capital allotment shares
Date: 28 Jun 2018
Action Date: 06 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-06
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair John Coutie
Appointment date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 12 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2018
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company current shortened
Date: 10 Feb 2018
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-15
Old address: 39 Steade Road Sheffield S7 1DS England
New address: Unit 11 Harland Works 70 John Street Sheffield S2 4QU
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 11 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Skeet
Notification date: 2016-05-11
Documents
Resolution
Date: 27 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-11
Old address: 8 Merbeck Drive High Green Sheffield S35 4DB England
New address: 39 Steade Road Sheffield S7 1DS
Documents
Some Companies
33 STOWELL CRESCENT,WAREHAM,BH20 4PT
Number: | 07081182 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GRENVILLE HOUSE RTM COMPANY LTD
15 WINDSOR ROAD,SWINDON,SN3 1JP
Number: | 11899131 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 11803205 |
Status: | ACTIVE |
Category: | Private Limited Company |
406 MIDDLE WAREHOUSE,MANCHESTER,M15 4NT
Number: | 11762057 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALLS STREET FURNITURE LIMITED
LANDSCAPE HOUSE PREMIER WAY,ELLAND,HX5 9HT
Number: | 04780606 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11674030 |
Status: | ACTIVE |
Category: | Private Limited Company |