ARC DATA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Director's details changed for Mr Andrew Neil Rowan on 2025-02-14 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-06 with updates |
16/06/2516 June 2025 New | Change of details for Mr Andrew Neil Rowan as a person with significant control on 2025-02-14 |
16/06/2516 June 2025 New | Secretary's details changed for Mrs Karen Rowan on 2025-06-02 |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
26/06/1926 June 2019 | CESSATION OF DAVID ALAN SPEAK AS A PSC |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW NEIL ROWAN / 08/03/2019 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW NEIL ROWAN / 20/06/2019 |
02/04/192 April 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/04/192 April 2019 | RETURN OF PURCHASE OF OWN SHARES 08/03/19 TREASURY CAPITAL GBP 500 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ROWAN / 21/02/2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 132 STREET LANE STREET LANE MORLEY LEEDS LS27 7JB ENGLAND |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM UNIT 9 ASQUITH AVENUE BUSINESS PARK MORLEY LEEDS WEST YORKSHIRE LS27 7RZ |
28/12/1828 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPEAK |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEIL ROWAN |
05/07/175 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MACKAY / 05/07/2017 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN SPEAK |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 88 VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 8LS UNITED KINGDOM |
02/05/122 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/04/1226 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
16/06/1116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MACKAY / 02/06/2011 |
10/05/1110 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MACKAY / 10/05/2011 |
10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL ROWAN / 10/05/2011 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 8 HARTHILL GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS27 7EU |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL ROWAN / 02/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN SPEAK / 02/06/2010 |
04/08/094 August 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/08/0819 August 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/07/0830 July 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/06/074 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
02/07/052 July 2005 | DIRECTOR RESIGNED |
02/07/052 July 2005 | SECRETARY RESIGNED |
02/07/052 July 2005 | NEW SECRETARY APPOINTED |
02/07/052 July 2005 | REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
02/07/052 July 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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