ARC MONITORING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Registration of charge 038628660002, created on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Fire and Security Holdings Limited as a person with significant control on 2025-03-21

View Document

27/03/2527 March 2025 Notification of Fire and Security Midco 2 Limited as a person with significant control on 2025-03-21

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

28/06/2328 June 2023 Appointment of Mr Steve Butler as a director on 2023-06-26

View Document

28/02/2328 February 2023 Registered office address changed from 9 Brabazon Office Park Golf Course Lane Filton Bristol Avon BS34 7PZ to 6 Ambley Green Gillingham Kent ME8 0NJ on 2023-02-28

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-04-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-07-08 to 2022-04-30

View Document

06/04/226 April 2022 Previous accounting period shortened from 2021-10-31 to 2021-07-08

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

13/12/2113 December 2021 Director's details changed for Ms Sian Doherty on 2021-11-20

View Document

09/07/219 July 2021 Termination of appointment of Jonathan William Sturley as a secretary on 2021-07-08

View Document

09/07/219 July 2021 Notification of Fire and Security Holdings Limited as a person with significant control on 2021-07-08

View Document

09/07/219 July 2021 Appointment of Mr Stephen Barry Thomas as a director on 2021-07-08

View Document

09/07/219 July 2021 Appointment of Ms Sian Doherty as a director on 2021-07-08

View Document

09/07/219 July 2021 Cessation of Honor Jane Sturley as a person with significant control on 2021-07-08

View Document

09/07/219 July 2021 Cessation of Jonathan William Sturley as a person with significant control on 2021-07-08

View Document

09/07/219 July 2021 Termination of appointment of Honor-Jane Sturley as a director on 2021-07-08

View Document

09/07/219 July 2021 Termination of appointment of Jonathan William Sturley as a director on 2021-07-08

View Document

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

06/06/186 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038628660001

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/12/1524 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/12/1228 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 05/05/10 STATEMENT OF CAPITAL GBP 10

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0929 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STURLEY / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HONOR-JANE STURLEY / 28/10/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 5 ORCHARD COURT ARMSTRONG WAY YATE BRISTOL BS37 5GW

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: LEICESTER HOUSE 116A STATION ROAD YATE BRISTOL BS37 4PQ

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/11/033 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 9 CHANDOS ROAD REDLAND BRISTOL BS6 6PG

View Document

22/10/0122 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 88 HENLEAZE ROAD BRISTOL AVON BS9 4JY

View Document

26/10/0026 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 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