ARC MANUFACTURING 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
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from 13 Station Road Cam Dursley Glos 13 Station Road Cam Dursley Gloucestershire GL11 5NS to 13 Station Road Cam Dursley Gloucestershire GL11 5NS on 2025-03-11

View Document

04/02/254 February 2025 Registration of charge 059451780004, created on 2025-01-27

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Satisfaction of charge 059451780003 in full

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Registration of charge 059451780003, created on 2023-11-13

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS READE / 11/05/2017

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCORPION PRECISION TOOLING UK LTD

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059451780002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 CESSATION OF CHRIS WANDS AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS WANDS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY CHRIS WANDS

View Document

09/06/179 June 2017 ADOPT ARTICLES 11/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059451780001

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM UNITS 7/9 NEW MILLS INDUSTRIAL ESTATE LIBBYS DRIVE SLAD ROAD STROUD GLOS GL5 1RN

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/09/1228 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/10

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM UNITS 7 & 9 NEW MILLS IND EST LIBBYS DRIVE SLAD ROAD STROUD GLOS GL5 1RN

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WANDS / 25/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES READE / 25/09/2010

View Document

14/06/1014 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/09

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM TOWN HALL OLD BRISTOL ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0JF

View Document

31/03/0931 March 2009 PREVEXT FROM 30/09/2008 TO 30/03/2009

View Document

10/12/0810 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/12/089 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/12/089 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/10/0821 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: TOWN HALL, OLD BRISTOL ROAD NAILSWORTH STROUD GLOS GL6 0JF

View Document

25/09/0625 September 2006 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