ARCONTECH SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 DIRECTOR APPOINTED MR DARREN JOHN LEWIS

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEVY

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVY

View Document

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/10/1725 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1725 October 2017 SOLVENCY STATEMENT DATED 11/10/17

View Document

25/10/1725 October 2017 STATEMENT BY DIRECTORS

View Document

25/10/1725 October 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 11/10/2017

View Document

28/09/1728 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 8TH FLOOR FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/02/149 February 2014 DIRECTOR APPOINTED MR MATTHEW DAVID JEFFS

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 09/01/2013

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED RICHARD LAST

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW MILLER / 01/10/2009

View Document

27/10/1027 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEWART LEVY / 01/10/2009

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWART LEVY / 01/10/2009

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/06/103 June 2010 SECTION 519

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED KNOWLEDGE TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

04/05/104 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/09/096 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ

View Document

10/08/0710 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8TY

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED SHAREPAGES.COM LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

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

View Document

13/08/0213 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/09/0127 September 2001 AUDITOR'S RESIGNATION

View Document

28/08/0128 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 ADOPT ARTICLES 30/11/00

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 S-DIV 28/10/99

View Document

12/10/0012 October 2000 NC DEC ALREADY ADJUSTED 28/10/99

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: C/O ATKINSON WITHALL 217-219 HIGH STREET, ORPINGTON KENT BR6 0NZ

View Document

28/09/0028 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/999 November 1999 ALTERARTICLES21/10/99

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 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