ARCONTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-06-30

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 SAIL ADDRESS CHANGED FROM: C/O ARCONTECH LIMITED 8TH FLOOR FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WISBEY / 01/12/2014

View Document

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

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROUT

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

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

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

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBER

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR MATTHEW DAVID JEFFS

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN LEWIS / 20/03/2012

View Document

26/03/1326 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE WISBEY / 20/03/2012

View Document

26/03/1326 March 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

28/03/1228 March 2012 DIRECTOR APPOINTED SARAH LOUISE WISBEY

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED DARREN JOHN LEWIS

View Document

28/03/1228 March 2012 SECRETARY APPOINTED SARAH LOUISE WISBEY

View Document

28/03/1228 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

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

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN WEBER / 01/10/2009

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GODFREY SNOWDEN PROUT / 01/10/2009

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWART LEVY / 01/10/2009

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW MILLER / 01/10/2009

View Document

15/02/1115 February 2011 SECRETARY'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

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

07/04/107 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GODFREY SNOWDEN PROUT / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN WEBER / 01/10/2009

View Document

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

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS

View Document

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

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/10/0711 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/01/0524 January 2005 £ IC 100/75 15/12/04 £ SR [email protected]=25

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/04/034 April 2003 S-DIV 25/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 S-DIV 19/09/02

View Document

25/09/0225 September 2002 £ NC 100/400 19/09/02

View Document

25/09/0225 September 2002 NC INC ALREADY ADJUSTED 19/09/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

31/01/7831 January 1978 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