ARCHITECTURAL COMPUTER GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL COMPUTER GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119648

Incorporation date

30/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Westfield Park, Redland, Bristol BS6 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1995)
dot icon27/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Termination of appointment of Barbara Perkins as a secretary on 2025-09-02
dot icon02/09/2025
Appointment of Mr Robin Perkins as a secretary on 2025-09-02
dot icon18/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Change of details for Director Jeremy Perkins as a person with significant control on 2023-11-22
dot icon14/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Registered office address changed from The Woolhall 12 st Thomas Street Bristol BS1 6JJ to 23 Westfield Park Redland Bristol BS6 6LT on 2019-09-05
dot icon08/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon30/09/2013
Secretary's details changed for Mrs Barbara Perkins on 2013-09-05
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/09/2010
Director's details changed for Jeremy Perkins on 2010-09-28
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon19/01/2009
Return made up to 30/09/08; full list of members
dot icon19/01/2009
Director's change of particulars / jeremy perkins / 01/01/2009
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon19/10/2006
Director's particulars changed
dot icon17/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/10/2005
Return made up to 30/09/05; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon12/12/2003
Return made up to 30/09/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 30/10/01; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 30/10/00; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon03/12/1999
Return made up to 30/10/99; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1998-12-31
dot icon08/03/1999
Registered office changed on 08/03/99 from: flat 9 6 wetherell place bristol BS8 1AR
dot icon30/10/1998
Return made up to 30/10/98; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 30/10/97; no change of members
dot icon21/05/1997
Accounts for a small company made up to 1996-12-31
dot icon18/02/1997
Return made up to 30/10/96; full list of members
dot icon19/09/1996
Accounting reference date extended from 31/10/96 to 31/12/96
dot icon30/11/1995
Ad 24/11/95--------- £ si 148@1=148 £ ic 2/150
dot icon30/11/1995
Accounting reference date notified as 31/10
dot icon02/11/1995
Secretary resigned
dot icon30/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-83.59 % *

* during past year

Cash in Bank

£4,320.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.49K
-
0.00
26.32K
-
2022
1
20.01K
-
0.00
4.32K
-
2022
1
20.01K
-
0.00
4.32K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.01K £Ascended1.24K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.32K £Descended-83.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/1995 - 30/10/1995
99600
Perkins, Barbara
Secretary
30/10/1995 - 02/09/2025
-
Perkins, Robin
Secretary
02/09/2025 - Present
-
Perkins, Jeremy
Director
30/10/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCHITECTURAL COMPUTER GRAPHICS LIMITED

ARCHITECTURAL COMPUTER GRAPHICS LIMITED is an(a) Active company incorporated on 30/10/1995 with the registered office located at 23 Westfield Park, Redland, Bristol BS6 6LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL COMPUTER GRAPHICS LIMITED?

toggle

ARCHITECTURAL COMPUTER GRAPHICS LIMITED is currently Active. It was registered on 30/10/1995 .

Where is ARCHITECTURAL COMPUTER GRAPHICS LIMITED located?

toggle

ARCHITECTURAL COMPUTER GRAPHICS LIMITED is registered at 23 Westfield Park, Redland, Bristol BS6 6LT.

What does ARCHITECTURAL COMPUTER GRAPHICS LIMITED do?

toggle

ARCHITECTURAL COMPUTER GRAPHICS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ARCHITECTURAL COMPUTER GRAPHICS LIMITED have?

toggle

ARCHITECTURAL COMPUTER GRAPHICS LIMITED had 1 employees in 2022.

What is the latest filing for ARCHITECTURAL COMPUTER GRAPHICS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-28 with no updates.