ARACHNYS INFORMATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

06/01/256 January 2025 Appointment of Steven Meirink as a director on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Frank Ewing as a director on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Dian Iankov Stoianov as a director on 2025-01-06

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Cory Skinner as a director on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Termination of appointment of Tracy Mortenson as a director on 2023-09-28

View Document

20/12/2320 December 2023 Appointment of Cory Skinner as a director on 2023-09-28

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

14/03/2314 March 2023 Director's details changed for Frank Ewing on 2022-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Appointment of Tracy Mortenson as a director on 2022-11-18

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 18/03/20 STATEMENT OF CAPITAL GBP 482.66422

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 NOTIFICATION OF PSC STATEMENT ON 05/06/2019

View Document

04/06/194 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

02/06/192 June 2019 CESSATION OF DAVID BUXTON AS A PSC

View Document

10/05/1910 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072697230001

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG MEEKINGS / 30/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 DIRECTOR APPOINTED STEWART NEWBIGGING WILKINSON

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ROBERT DANIELL SANSOM

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COWLEY

View Document

05/09/185 September 2018 DIRECTOR APPOINTED AMIAS MOORE GERETY

View Document

08/08/188 August 2018 SUB-DIVISION 17/07/18

View Document

08/08/188 August 2018 17/07/18 STATEMENT OF CAPITAL GBP 480.74392

View Document

06/08/186 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/06/184 June 2018 15/01/18 STATEMENT OF CAPITAL GBP 313.16

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 69 OLD STREET 3RD FLOOR LONDON EC1V 9HX ENGLAND

View Document

20/10/1720 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1720 June 2017 ARTICLES OF ASSOCIATION

View Document

20/06/1720 June 2017 ALTER ARTICLES 03/06/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 40 CLARENDON STREET CAMBRIDGE CB1 1JX

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 69 OLD ST OLD STREET 3RD FLOOR LONDON EC1V 9HX ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1620 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 312.672

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 277.011

View Document

10/04/1510 April 2015 ADOPT ARTICLES 09/03/2015

View Document

03/02/153 February 2015 24/12/14 STATEMENT OF CAPITAL GBP 262.168

View Document

19/01/1519 January 2015 ARTICLES OF ASSOCIATION

View Document

19/01/1519 January 2015 ALTER ARTICLES 26/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 SECOND FILING FOR FORM SH01

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECOND FILING FOR FORM SH01

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1324 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 207500

View Document

18/06/1318 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 170.924

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 13/07/11 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1215 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 03/06/11 STATEMENT OF CAPITAL GBP 100

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR GREG MEEKINGS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR PETER LAWTON COWLEY

View Document

23/08/1123 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1128 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 100

View Document

05/06/115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SUB-DIVISION 15/05/11

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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