ARC SOFTWARE CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT DAVITT

View Document

10/03/2110 March 2021 CESSATION OF CAROLINE FRANCES MAUD BOYD AS A PSC

View Document

10/03/2110 March 2021 CESSATION OF ROBERT CRIGHTON GORDON BOYD AS A PSC

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JAMES ROBERT DAVITT

View Document

16/10/2016 October 2020 16/10/20 STATEMENT OF CAPITAL GBP 105

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN BOYD / 07/09/2016

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MS CAROLINE FRANCES MAUD BOYD / 07/09/2016

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/10/1622 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CRIGHTON GORDON BOYD / 05/05/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BOYD / 05/05/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 29 MARLBOROUGH ROAD RICHMOND SURREY TW10 6JT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/099 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BOYD

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR ROBERT CRIGHTON GORDON BOYD

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MRS CAROLINE BOYD

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE BOYD

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/07/969 July 1996 AUDITOR'S RESIGNATION

View Document

04/10/954 October 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM: 10 DYNEVOR ROAD RICHMOND SURREY TW10 6PF

View Document

04/08/924 August 1992 FIRST GAZETTE

View Document

24/10/9124 October 1991 COMPANY NAME CHANGED RB SOFTWARE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/10/91

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/09/907 September 1990 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