ARC MANUFACTURING 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 |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
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 |
04/02/254 February 2025 | Registration of charge 059451780004, created on 2025-01-27 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Satisfaction of charge 059451780003 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Registration of charge 059451780003, created on 2023-11-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/05/2125 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
09/03/219 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS READE / 11/05/2017 |
09/03/219 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCORPION PRECISION TOOLING UK LTD |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059451780002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/09/1721 September 2017 | CESSATION OF CHRIS WANDS AS A PSC |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRIS WANDS |
12/06/1712 June 2017 | APPOINTMENT TERMINATED, SECRETARY CHRIS WANDS |
09/06/179 June 2017 | ADOPT ARTICLES 11/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059451780001 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/09/1530 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1430 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
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 |
26/09/1326 September 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/09/1228 September 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1127 September 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/10 |
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 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 March 2010 |
11/11/1011 November 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
09/11/109 November 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WANDS / 25/09/2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES READE / 25/09/2010 |
14/06/1014 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/09 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 March 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM TOWN HALL OLD BRISTOL ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0JF |
31/03/0931 March 2009 | PREVEXT FROM 30/09/2008 TO 30/03/2009 |
10/12/0810 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
09/12/089 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
09/12/089 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
21/10/0821 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: TOWN HALL, OLD BRISTOL ROAD NAILSWORTH STROUD GLOS GL6 0JF |
25/09/0625 September 2006 | 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 MANUFACTURING 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