ARTESIAN FINANCE PLC

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-09-30

View Document

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

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

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 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

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

01/07/241 July 2024 Full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 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

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

View Document

21/03/2321 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

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

07/03/237 March 2023 Full accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

19/12/2119 December 2021 Full accounts made up to 2021-09-30

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

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 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

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

10/07/1910 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

10/07/1910 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

10/07/1910 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK CORPORATE SERVICES LIMITED / 01/07/2019

View Document

09/07/199 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

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

17/01/1917 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / CAPITA TRUST NOMINEES NO. 1 LIMITED / 06/11/2017

View Document

04/12/174 December 2017 CHANGE OF PARTICULARS FOR A PSC

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

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/02/1520 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Document

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

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BENFORD

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PAUL GLENDENNING

View Document

06/03/146 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

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

View Document

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

View Document

08/03/138 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 05/09/2011

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

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

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

22/02/1122 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/02/1012 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST SECRETARIES LIMITED / 07/02/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 07/02/2010

View Document

08/02/108 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 07/02/2010

View Document

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

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; 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

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

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 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

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

24/06/0524 June 2005 LISTING OF PARTICULARS

View Document

20/04/0520 April 2005 LISTING OF PARTICULARS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 LISTING OF PARTICULARS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 LISTING OF PARTICULARS

View Document

02/02/042 February 2004 LISTING OF PARTICULARS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0327 May 2003 LISTING OF PARTICULARS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 LISTING OF PARTICULARS

View Document

27/08/0227 August 2002 LISTING OF PARTICULARS

View Document

05/07/025 July 2002 LISTING OF PARTICULARS

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 LISTING OF PARTICULARS

View Document

25/06/0225 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/05/02

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/03/0225 March 2002 APPLICATION COMMENCE BUSINESS

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED HACKPLIMCO (NO.103) PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 14/03/02

View Document

07/02/027 February 2002 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