ARCHITECTURE & SURVEYING INSTITUTE
Status | ACTIVE |
Company No. | 00213892 |
Category | |
Incorporated | 21 May 1926 |
Age | 98 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
ARCHITECTURE & SURVEYING INSTITUTE is an active with number 00213892. It was incorporated 98 years, 13 days ago, on 21 May 1926. The company address is 1 Arlington Square 1 Arlington Square, Bracknell, RG12 1WA, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Gazette filings brought up to date
Date: 30 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 23 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Louise Quirk
Appointment date: 2020-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Blythe
Termination date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-16
Officer name: Stuart David Henderson
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-16
Officer name: William Cowap
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Antony Brown
Termination date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type dormant
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type small
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type full
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 22 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type full
Date: 28 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 22 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type full
Date: 18 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Old address: Englemere Kings Ride Ascot Berkshire SL5 7TB
Change date: 2014-01-09
Documents
Annual return company with made up date no member list
Date: 19 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with made up date
Date: 02 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 19 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with made up date
Date: 13 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 21 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with made up date
Date: 11 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 23 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Accounts with made up date
Date: 11 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/09/09
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart henderson / 17/09/2009
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / samantha hawkes / 17/09/2009
Documents
Accounts with made up date
Date: 06 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/09/08
Documents
Accounts with made up date
Date: 28 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/09/07
Documents
Accounts with made up date
Date: 04 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/06
Documents
Accounts with made up date
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with made up date
Date: 18 Jan 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/05
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 14 Dec 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 30/09/03
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/04
Documents
Legacy
Date: 15 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 15/03/04 from: st mary house 15 st mary street chippenham wiltshire SN15 3WD
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/03
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/02
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/09/01
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BEST CONSULTING SERVICES LIMITED
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 04039261 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SOUTH MOLTON STREET,LONDON,W1K 5SG
Number: | 09238781 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MAYFIELD INDUSTRIAL ESTATE,DALKEITH,EH22 4AD
Number: | SC293291 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WITHAM,CM8 1BJ
Number: | 11553823 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY,SHIPLEY,BD17 7DB
Number: | 08217569 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JUBORAJ,CARDIFF,CF23 5PG
Number: | 06645484 |
Status: | ACTIVE |
Category: | Private Limited Company |