ARC BUILDING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-03-25 with updates

View Document

16/10/2416 October 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of Mr Robert Charles Thompson as a director on 2023-07-10

View Document

21/07/2321 July 2023 Termination of appointment of Azim Ullah Al Hosein as a director on 2023-07-10

View Document

21/07/2321 July 2023 Termination of appointment of Michael Bernard Walsh as a director on 2023-07-10

View Document

21/07/2321 July 2023 Appointment of Mr Christopher John Manson as a director on 2023-07-10

View Document

21/07/2321 July 2023 Appointment of Mr George Danzey-Smith as a director on 2023-07-10

View Document

21/07/2321 July 2023 Appointment of Mr Yann Peter Bomken as a director on 2023-07-10

View Document

21/07/2321 July 2023 Appointment of Miss Lindsey Ann Booth as a director on 2023-07-10

View Document

18/07/2318 July 2023 Satisfaction of charge 063380810003 in full

View Document

14/07/2314 July 2023 Registration of charge 063380810004, created on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Newable Niagara Limited as a person with significant control on 2019-12-31

View Document

06/07/236 July 2023 Termination of appointment of Andrew Danzey as a director on 2023-04-01

View Document

06/07/236 July 2023 Termination of appointment of Russell Irving as a director on 2023-04-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Change of details for Newable Niagara Limited as a person with significant control on 2022-08-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Registration of charge 063380810003, created on 2021-07-21

View Document

20/07/2120 July 2021 Satisfaction of charge 063380810002 in full

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANZEY / 10/09/2019

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBRA IRVING / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IRVING / 10/09/2019

View Document

19/02/1919 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/134 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1324 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1319 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MACK

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/08/1126 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/103 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACK / 19/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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