ARC APPLIED SCIENCES LTD

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2019-01-29

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

20/06/1920 June 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KOTYK / 12/02/2019

View Document

29/06/1829 June 2018 31/01/17 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094152210007

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094152210005

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094152210006

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094152210004

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094152210003

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094152210002

View Document

06/04/176 April 2017 SECOND FILING OF AP01 FOR ROLAND WENIDOPPLER

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094152210001

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 90 FETTER LANE LONDON EC4A 1EQ UNITED KINGDOM

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR NEIL CHRISTOPHER HOLLAND

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MICHAEL KOTYK

View Document

16/03/1616 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/07/1522 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED ARC RENEWABLE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 22/07/15

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ROLAND WENIDOPPLER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FIELDER

View Document

30/01/1530 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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