ARC BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
25/10/2425 October 2024 | Confirmation statement made on 2024-03-25 with updates |
16/10/2416 October 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Full accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Memorandum and Articles of Association |
28/07/2328 July 2023 | Resolutions |
21/07/2321 July 2023 | Appointment of Mr Robert Charles Thompson as a director on 2023-07-10 |
21/07/2321 July 2023 | Termination of appointment of Azim Ullah Al Hosein as a director on 2023-07-10 |
21/07/2321 July 2023 | Termination of appointment of Michael Bernard Walsh as a director on 2023-07-10 |
21/07/2321 July 2023 | Appointment of Mr Christopher John Manson as a director on 2023-07-10 |
21/07/2321 July 2023 | Appointment of Mr George Danzey-Smith as a director on 2023-07-10 |
21/07/2321 July 2023 | Appointment of Mr Yann Peter Bomken as a director on 2023-07-10 |
21/07/2321 July 2023 | Appointment of Miss Lindsey Ann Booth as a director on 2023-07-10 |
18/07/2318 July 2023 | Satisfaction of charge 063380810003 in full |
14/07/2314 July 2023 | Registration of charge 063380810004, created on 2023-07-10 |
10/07/2310 July 2023 | Change of details for Newable Niagara Limited as a person with significant control on 2019-12-31 |
06/07/236 July 2023 | Termination of appointment of Andrew Danzey as a director on 2023-04-01 |
06/07/236 July 2023 | Termination of appointment of Russell Irving as a director on 2023-04-01 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Change of details for Newable Niagara Limited as a person with significant control on 2022-08-19 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
26/10/2126 October 2021 | Full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Memorandum and Articles of Association |
27/07/2127 July 2021 | Registration of charge 063380810003, created on 2021-07-21 |
20/07/2120 July 2021 | Satisfaction of charge 063380810002 in full |
06/11/196 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANZEY / 10/09/2019 |
10/09/1910 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA IRVING / 10/09/2019 |
10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IRVING / 10/09/2019 |
19/02/1919 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
28/02/1828 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
17/03/1717 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/11/1511 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/11/1414 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
04/10/134 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
04/10/134 October 2013 | 04/10/13 STATEMENT OF CAPITAL GBP 100 |
24/09/1324 September 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/08/1319 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
01/08/131 August 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN MACK |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1220 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/08/1126 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/12/1024 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/09/103 September 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACK / 19/08/2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
04/01/084 January 2008 | NEW DIRECTOR APPOINTED |
04/01/084 January 2008 | SECRETARY RESIGNED |
04/01/084 January 2008 | NEW SECRETARY APPOINTED |
04/01/084 January 2008 | NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 |
08/08/078 August 2007 | 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 ARC BUILDING SOLUTIONS 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