APPLIED RESEARCH IN COMMUNITY SAFETY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2023-10-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-10-31 |
05/05/225 May 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-05-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK LIDDLE / 22/06/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK LIDDLE / 14/04/2017 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK LIDDLE / 01/03/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/10/1427 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
01/12/131 December 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WRIGHT |
28/03/1328 March 2013 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM BANK GALLERY 13 HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY UNITED KINGDOM |
22/12/1122 December 2011 | COMPANY NAME CHANGED NEWCO ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/12/11 |
13/12/1113 December 2011 | CHANGE OF NAME 05/12/2011 |
13/12/1113 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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