ARTESIAN FINANCE II PLC

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

18/02/2518 February 2025 Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 2024-11-18

View Document

07/02/257 February 2025 Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18

View Document

07/02/257 February 2025 Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

07/02/257 February 2025 Director's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

15/10/2415 October 2024 Full accounts made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

02/02/242 February 2024 Appointment of Mr Sean Peter Martin as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Colin Arthur Benford as a director on 2024-01-31

View Document

27/09/2327 September 2023 Full accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Director's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

21/03/2321 March 2023 Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20

View Document

21/03/2321 March 2023 Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

07/07/217 July 2021 Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 2021-07-05

View Document

07/07/217 July 2021 Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05

View Document

07/07/217 July 2021 Director's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

07/07/217 July 2021 Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK CORPORATE SERVICES LIMITED / 01/07/2019

View Document

08/07/198 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

08/07/198 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / LINK TRUST NOMINEES NO.1 LIMITED / 01/07/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / CAPITA TRUST NOMINEES NO. 1 LIMITED / 06/11/2017

View Document

17/11/1717 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GLENDENNING

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR PAUL GLENDENNING

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BENFORD

View Document

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 05/09/2011

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST SECRETARIES LIMITED / 01/03/2010

View Document

16/03/1016 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 01/03/2010

View Document

16/03/1016 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 01/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS BAKER / 10/12/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN VICKERS

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED DAVID ROSS BAKER

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: GUILDHALL HOUSE 81-87 GRESHAM STREET LONDON EC2V 7QE

View Document

29/06/0529 June 2005 LISTING OF PARTICULARS

View Document

20/04/0520 April 2005 LISTING OF PARTICULARS

View Document

20/04/0520 April 2005 LISTING OF PARTICULARS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 LISTING OF PARTICULARS

View Document

27/05/0327 May 2003 LISTING OF PARTICULARS

View Document

19/05/0319 May 2003 LISTING OF PARTICULARS

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 1 SILK STREET LONDON EC2Y 8HQ

View Document

02/04/032 April 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/04/031 April 2003 APPLICATION COMMENCE BUSINESS

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company