ARBTECH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Amended full accounts made up to 2024-09-23 |
26/06/2526 June 2025 New | Full accounts made up to 2024-09-23 |
06/03/256 March 2025 | Current accounting period shortened from 2025-09-23 to 2025-06-30 |
05/03/255 March 2025 | Previous accounting period shortened from 2025-06-30 to 2024-09-23 |
06/02/256 February 2025 | Registration of charge 056785520001, created on 2025-02-05 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
20/11/2420 November 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
20/11/2420 November 2024 | Termination of appointment of Company Secretaries (Chester) Ltd as a secretary on 2024-07-26 |
07/10/247 October 2024 | Statement of company's objects |
07/10/247 October 2024 | Resolutions |
07/10/247 October 2024 | Memorandum and Articles of Association |
01/10/241 October 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2024-09-24 |
01/10/241 October 2024 | Appointment of Mr Simon Christopher Parrington as a director on 2024-09-24 |
01/10/241 October 2024 | Registered office address changed from C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH to One St Peter's Square Manchester M2 3DE on 2024-10-01 |
01/10/241 October 2024 | Change of details for Salire No1 Ltd as a person with significant control on 2024-09-24 |
05/06/245 June 2024 | Change of details for Robert Oates Capital Ltd as a person with significant control on 2024-06-05 |
27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
30/10/2330 October 2023 | Change of details for Robert Oates Capital Ltd as a person with significant control on 2023-10-30 |
11/05/2311 May 2023 | Amended accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
07/02/227 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
14/04/2114 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
13/06/1813 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MAMMOTH LAKES (CA) LTD / 23/03/2017 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
04/10/174 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW OATES / 25/06/2015 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW OATES / 23/04/2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, SECRETARY NIGEL OATES |
27/09/1227 September 2012 | CORPORATE SECRETARY APPOINTED COMPANY SECRETARIES (CHESTER) LTD |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW OATES / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM C/O BRADSHAWS RED HILL HOUSE HOPE STREET SALTNEY CHESTER CH4 8BU |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0815 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
07/03/077 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
30/01/0630 January 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/01/0624 January 2006 | COMPANY NAME CHANGED ARBTECH SERVICES LIMITED CERTIFICATE ISSUED ON 24/01/06 |
17/01/0617 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARBTECH CONSULTING 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