ARC INTEGRATED SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
07/10/227 October 2022 | Registered office address changed from Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 2022-10-07 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
26/11/2026 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA UNITED KINGDOM |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | DIRECTOR APPOINTED MRS KATHRYN REBECCA TAYLOR |
03/01/203 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
07/12/187 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 34 LANGLAND SPRINGWOOD KING'S LYNN NORFOLK PE30 4TH |
28/08/1528 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/10/149 October 2014 | COMPANY NAME CHANGED ARC ELECTRICAL AND DATA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/10/14 |
04/07/144 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROY TAYLOR / 10/06/2010 |
09/07/109 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
04/07/094 July 2009 | REGISTERED OFFICE CHANGED ON 04/07/2009 FROM ST. ANN'S HOUSE ST. ANN'S STREET KING'S LYNN NORFOLK PE30 1LT |
25/06/0925 June 2009 | DIRECTOR APPOINTED IAIN ROY TAYLOR |
15/06/0915 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
10/06/0910 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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