A.R.C.S. ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/09/1922 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCEWEN

View Document

01/05/181 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

01/09/171 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES KEEBLE / 01/10/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046623790001

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/05/111 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY MCEWEN / 31/01/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / HEATHER YVONNE MCEWEN / 31/01/2011

View Document

21/02/1121 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM BLOCK A PITSEA HALL LANE PITSEA BASILDON ESSEX SS16 4UH UNITED KINGDOM

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY MCEWEN / 11/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES KEEBLE / 11/02/2010

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR DARREN JAMES KEEBLE

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM UNIT 4 TUSKITE WORKS PITSEA HALL LANE PITSEA BASILDON ESSEX SS16 4UH UNITED KINGDOM

View Document

17/06/0817 June 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

15/03/0815 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM UNIT 4 ORCHARD VIEW INDUSTRIAL ESTATE HARDING ELMS ROAD BILLERICAY ESSEX CM11 2UH

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 76 BEAMBRIDGE BASILDON ESSEX SS13 3ND

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 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