ARACHNYS INFORMATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
06/01/256 January 2025 | Appointment of Steven Meirink as a director on 2025-01-06 |
06/01/256 January 2025 | Termination of appointment of Frank Ewing as a director on 2025-01-06 |
06/01/256 January 2025 | Appointment of Dian Iankov Stoianov as a director on 2025-01-06 |
05/07/245 July 2024 | Accounts for a small company made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
03/04/243 April 2024 | Termination of appointment of Cory Skinner as a director on 2024-03-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Termination of appointment of Tracy Mortenson as a director on 2023-09-28 |
20/12/2320 December 2023 | Appointment of Cory Skinner as a director on 2023-09-28 |
20/09/2320 September 2023 | Accounts for a small company made up to 2022-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-01 with updates |
14/03/2314 March 2023 | Director's details changed for Frank Ewing on 2022-07-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Appointment of Tracy Mortenson as a director on 2022-11-18 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Group of companies' accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
10/06/2010 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
09/06/209 June 2020 | 18/03/20 STATEMENT OF CAPITAL GBP 482.66422 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | NOTIFICATION OF PSC STATEMENT ON 05/06/2019 |
04/06/194 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
02/06/192 June 2019 | CESSATION OF DAVID BUXTON AS A PSC |
10/05/1910 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072697230001 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG MEEKINGS / 30/04/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | DIRECTOR APPOINTED STEWART NEWBIGGING WILKINSON |
05/09/185 September 2018 | DIRECTOR APPOINTED MR ROBERT DANIELL SANSOM |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER COWLEY |
05/09/185 September 2018 | DIRECTOR APPOINTED AMIAS MOORE GERETY |
08/08/188 August 2018 | SUB-DIVISION 17/07/18 |
08/08/188 August 2018 | 17/07/18 STATEMENT OF CAPITAL GBP 480.74392 |
06/08/186 August 2018 | VARYING SHARE RIGHTS AND NAMES |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
04/06/184 June 2018 | 15/01/18 STATEMENT OF CAPITAL GBP 313.16 |
20/04/1820 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 69 OLD STREET 3RD FLOOR LONDON EC1V 9HX ENGLAND |
20/10/1720 October 2017 | VARYING SHARE RIGHTS AND NAMES |
20/06/1720 June 2017 | ARTICLES OF ASSOCIATION |
20/06/1720 June 2017 | ALTER ARTICLES 03/06/2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
23/05/1723 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 40 CLARENDON STREET CAMBRIDGE CB1 1JX |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 69 OLD ST OLD STREET 3RD FLOOR LONDON EC1V 9HX ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
21/04/1621 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/04/1620 April 2016 | 08/04/16 STATEMENT OF CAPITAL GBP 312.672 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
16/04/1516 April 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 277.011 |
10/04/1510 April 2015 | ADOPT ARTICLES 09/03/2015 |
03/02/153 February 2015 | 24/12/14 STATEMENT OF CAPITAL GBP 262.168 |
19/01/1519 January 2015 | ARTICLES OF ASSOCIATION |
19/01/1519 January 2015 | ALTER ARTICLES 26/11/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/06/1419 June 2014 | SECOND FILING FOR FORM SH01 |
04/06/144 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
12/05/1412 May 2014 | SECOND FILING FOR FORM SH01 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/06/1325 June 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/06/1324 June 2013 | 06/06/13 STATEMENT OF CAPITAL GBP 207500 |
18/06/1318 June 2013 | 06/06/13 STATEMENT OF CAPITAL GBP 170.924 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
25/01/1325 January 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
28/02/1228 February 2012 | 13/07/11 STATEMENT OF CAPITAL GBP 100 |
15/02/1215 February 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/02/1213 February 2012 | 03/06/11 STATEMENT OF CAPITAL GBP 100 |
02/02/122 February 2012 | DIRECTOR APPOINTED MR GREG MEEKINGS |
19/12/1119 December 2011 | DIRECTOR APPOINTED MR PETER LAWTON COWLEY |
23/08/1123 August 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/07/1128 July 2011 | 11/07/11 STATEMENT OF CAPITAL GBP 100 |
05/06/115 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
25/05/1125 May 2011 | SUB-DIVISION 15/05/11 |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARACHNYS INFORMATION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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