Company NameArchitectural Cad Services Limited
DirectorNina Bozenna Laskus
Company StatusActive
Company Number07010763
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMs Nina Bozenna Laskus
Date of BirthJune 1956 (Born 67 years ago)
NationalityPolish
StatusCurrent
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Westmark Point
Norley Vale
London
SW15 4BX

Location

Registered Address41 Westmark Point
Norley Vale
London
SW15 4BX
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Shareholders

100 at £0.01Nina Bozenna Laskus
100.00%
Ordinary

Financials

Year2014
Net Worth£949
Cash£1,482
Current Liabilities£533

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
5 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
22 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 November 2018Notification of Nina Bozenna Laskus as a person with significant control on 6 April 2016 (2 pages)
26 November 2018Withdrawal of a person with significant control statement on 26 November 2018 (2 pages)
26 November 2018Withdrawal of a person with significant control statement on 26 November 2018 (2 pages)
23 November 2018Withdrawal of a person with significant control statement on 23 November 2018 (2 pages)
23 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 March 2017Registered office address changed from 41 Westmark Point, Norley Vale, Roehampton Norley Vale Roehampton London SW15 4BX England to 41 Westmark Point Norley Vale London SW15 4BX on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 41 Westmark Point, Norley Vale, Roehampton Norley Vale Roehampton London SW15 4BX England to 41 Westmark Point Norley Vale London SW15 4BX on 30 March 2017 (1 page)
29 January 2017Director's details changed for Ms Nina Bozenna Laskus on 1 January 2017 (2 pages)
29 January 2017Director's details changed for Ms Nina Bozenna Laskus on 1 January 2017 (2 pages)
16 November 2016Registered office address changed from Flat 2 3 Rodway Road London SW15 5DN to 41 Westmark Point, Norley Vale, Roehampton Norley Vale Roehampton London SW15 4BX on 16 November 2016 (1 page)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 November 2016Registered office address changed from Flat 2 3 Rodway Road London SW15 5DN to 41 Westmark Point, Norley Vale, Roehampton Norley Vale Roehampton London SW15 4BX on 16 November 2016 (1 page)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
7 December 2015Registered office address changed from 49 Nelson Road New Malden Surrey KT3 5EB to Flat 2 3 Rodway Road London SW15 5DN on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 49 Nelson Road New Malden Surrey KT3 5EB to Flat 2 3 Rodway Road London SW15 5DN on 7 December 2015 (1 page)
24 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
9 November 2012Registered office address changed from Flat 2, 3 Rodway Road Roehampton London SW15 5DN United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Flat 2, 3 Rodway Road Roehampton London SW15 5DN United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Flat 2, 3 Rodway Road Roehampton London SW15 5DN United Kingdom on 9 November 2012 (1 page)
27 April 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
27 April 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
13 January 2011Withdraw the company strike off application (2 pages)
13 January 2011Withdraw the company strike off application (2 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
24 September 2010Director's details changed for Ms Nina Bozenna Laskus on 7 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Ms Nina Bozenna Laskus on 7 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Ms Nina Bozenna Laskus on 7 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
7 September 2009Incorporation (8 pages)
7 September 2009Incorporation (8 pages)