ARBTECH CONSULTING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAmended full accounts made up to 2024-09-23

View Document

26/06/2526 June 2025 NewFull accounts made up to 2024-09-23

View Document

06/03/256 March 2025 Current accounting period shortened from 2025-09-23 to 2025-06-30

View Document

05/03/255 March 2025 Previous accounting period shortened from 2025-06-30 to 2024-09-23

View Document

06/02/256 February 2025 Registration of charge 056785520001, created on 2025-02-05

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

20/11/2420 November 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

20/11/2420 November 2024 Termination of appointment of Company Secretaries (Chester) Ltd as a secretary on 2024-07-26

View Document

07/10/247 October 2024 Statement of company's objects

View Document

07/10/247 October 2024 Resolutions

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

01/10/241 October 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-09-24

View Document

01/10/241 October 2024 Appointment of Mr Simon Christopher Parrington as a director on 2024-09-24

View Document

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

View Document

01/10/241 October 2024 Change of details for Salire No1 Ltd as a person with significant control on 2024-09-24

View Document

05/06/245 June 2024 Change of details for Robert Oates Capital Ltd as a person with significant control on 2024-06-05

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/10/2330 October 2023 Change of details for Robert Oates Capital Ltd as a person with significant control on 2023-10-30

View Document

11/05/2311 May 2023 Amended accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

14/04/2114 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MAMMOTH LAKES (CA) LTD / 23/03/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW OATES / 25/06/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW OATES / 23/04/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL OATES

View Document

27/09/1227 September 2012 CORPORATE SECRETARY APPOINTED COMPANY SECRETARIES (CHESTER) LTD

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW OATES / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008

View Document

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

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED ARBTECH SERVICES LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information