ARC ADDITIVE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewPrevious accounting period shortened from 2025-01-31 to 2024-12-31

View Document

06/04/256 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

30/01/2530 January 2025 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit 2, Rankine Square, Deans Industrial Estate Unit 2, Rankine Square Deans Industrial Estate Livingston EH54 8SH on 2025-01-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

20/12/2420 December 2024 Particulars of variation of rights attached to shares

View Document

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Change of share class name or designation

View Document

19/12/2419 December 2024 Appointment of Kim Margaret Murphy as a secretary on 2024-12-17

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

19/12/2419 December 2024 Notification of Wb Alloy Welding Products Limited as a person with significant control on 2024-12-17

View Document

19/12/2419 December 2024 Change of details for Mr James Ronnie Mincher as a person with significant control on 2024-12-17

View Document

19/12/2419 December 2024 Appointment of Mr Paul Hugh Houston as a director on 2024-12-17

View Document

18/11/2418 November 2024 Appointment of Mrs Kim Margaret Murphy as a director on 2024-11-18

View Document

12/03/2412 March 2024 Appointment of Mr Robert Wright Graham as a director on 2024-03-12

View Document

11/01/2411 January 2024 Incorporation

View Document


More Company Information