AARK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Registered office address changed from 33 33 Oakland Road Botley Southampton SO32 2SX United Kingdom to 33 Oakland Road Botley Southampton SO32 2SX on 2023-07-11

View Document

10/07/2310 July 2023 Registered office address changed from Gamekeepers Cottage Cranbury Park Otterbourne Winchester SO21 2HN England to 33 33 Oakland Road Botley Southampton SO32 2SX on 2023-07-10

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM 1 QUEEN SQUARE BATH BA1 2HA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 DISS40 (DISS40(SOAD))

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 SAIL ADDRESS CHANGED FROM: 77 MONKTON FARLEIGH BRADFORD-ON-AVON WILTSHIRE BA15 2QH ENGLAND

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/01/1431 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/02/1326 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 PREVSHO FROM 31/01/2012 TO 30/09/2011

View Document

19/03/1219 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAARTEN CHRISTOPHER WESTERDUIN / 01/02/2012

View Document

01/02/121 February 2012 SAIL ADDRESS CREATED

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR MAARTEN WESTERDUIN

View Document

11/06/1111 June 2011 REGISTERED OFFICE CHANGED ON 11/06/2011 FROM, SEVEN OAKS CLEWERS HILL, WALTHAM CHASE, SOUTHAMPTON, HAMPSHIRE, SO32 2LN, UNITED KINGDOM

View Document

11/06/1111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WARREN

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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