ARCOM IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Jonathan Paul Christopher Ruffle as a director on 2025-07-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Shahid Azeem on 2024-06-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Registered office address changed from Export House 5 Henry Plaza Victoria Way Woking Surrey GU21 6QX England to The Ebb Stadium High Street Aldershot Hampshire GU11 1TW on 2023-08-08

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR JONATHAN PAUL CHRISTOPHER RUFFLE

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID AZEEM

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN

View Document

04/07/164 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR JOHN CADWALADR OWEN

View Document

27/07/1527 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM UNIT 3 WALNUT TREE PARK WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TR

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN TRITTON

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRITTON

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID AZEEM / 19/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR STEPHEN LEONARD TRITTON

View Document

08/07/108 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN TRITTON

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR SHAHID AZEEM

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY KEITH THOMPSON

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR STEPHEN LEONARD TRITTON

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR KEITH THOMPSON

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED TRINET LIMITED CERTIFICATE ISSUED ON 25/07/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH THOMPSON / 01/07/2007

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/02/0021 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/07/9724 July 1997

View Document

24/07/9724 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 21 JANESTON COURT WILBURY CRESCENT HOVE EAST SUSSEX BN3 6FT

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995

View Document

07/07/957 July 1995 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