ARCANUM INFORMATION SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Appointment of Mr Adam Hayes as a director on 2024-08-12

View Document

16/08/2416 August 2024 Appointment of Mr Kerry Davies as a director on 2024-08-12

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Resolutions

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Appointment of Mr Russell Nicholas Wardle as a director on 2021-09-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/09/2010 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 ADOPT ARTICLES 14/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ARTHUR ABERCROMBIE / 12/03/2019

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALBERTA CHAPPELL / 01/03/2017

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ALBERTA CHAPPELL / 01/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALBERTA CHAPPELL / 01/03/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 60

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 30

View Document

16/05/1116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHAPPELL / 15/10/2010

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ARTHUR ABERCROMBIE / 15/10/2010

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ALBERTA CHAPPELL / 15/10/2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN-PAUL ROUGHLEY

View Document

17/09/1017 September 2010 SECRETARY APPOINTED MRS JANE ALBERTA CHAPPELL

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL ROUGHLEY

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN-PAUL ROUGHLEY

View Document

18/08/1018 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ARTHUR ABERCROMBIE / 16/04/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-PAUL ROUGHLEY / 16/04/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHAPPELL / 16/04/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN-PAUL ROUGHLEY / 16/04/2008

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN-PAUL ROUGHLEY / 11/08/2009

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

02/05/082 May 2008 DIRECTOR APPOINTED LAWRENCE ARTHUR ABERCROMBIE

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JANE ALBERTA CHAPPELL

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED JOHN-PAUL ROUGHLEY

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

16/04/0816 April 2008 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