ARCAS BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF England to Derwent House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0NL on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Mr Julian Nigel Davis as a director on 2025-05-09

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Thomas Edward Hayes as a director on 2025-01-01

View Document

02/04/242 April 2024 Termination of appointment of Keith Soulsby as a director on 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

29/01/2429 January 2024 Appointment of Mr Michael Nesbit as a director on 2024-01-22

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Termination of appointment of Jeff Matthew Baryshnik as a director on 2023-11-15

View Document

03/10/233 October 2023 Termination of appointment of Brian Wilkinson as a director on 2023-09-30

View Document

08/06/238 June 2023 Appointment of Mr Mark Wanless as a director on 2023-06-06

View Document

02/06/232 June 2023 Appointment of Mr John Peter Davies as a director on 2023-06-01

View Document

02/06/232 June 2023 Certificate of change of name

View Document

02/05/232 May 2023 Termination of appointment of Neil Jukes as a director on 2023-04-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Jeff Matthew Baryshnik as a director on 2023-01-06

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

10/12/2110 December 2021 Cessation of Northern Bear Plc as a person with significant control on 2021-11-24

View Document

10/12/2110 December 2021 Notification of Northern Bear Construction Limited as a person with significant control on 2021-11-24

View Document

10/12/2110 December 2021 Satisfaction of charge 084093050002 in full

View Document

09/12/219 December 2021 Registration of charge 084093050003, created on 2021-11-24

View Document

05/11/215 November 2021 Full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Registered office address changed from Unit 333 Dukesway Court Dukesway Court Team Valley Trading Estate Gateshead NE11 0BH England to Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF on 2021-07-02

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR BRIAN WILKINSON

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM A1 GRAINGER PRESTWICK PARK PRESWICK NEWCASTLE UPON TYNE NE20 9SJ

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MRS WENDY ANN EDGELL

View Document

11/03/1511 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL

View Document

14/04/1414 April 2014 ALTER ARTICLES 20/12/2013

View Document

03/04/143 April 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084093050001

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 29/07/2013

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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