ARK CLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

16/09/2216 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

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR BENNETT HAWORTH

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR BENNETT ALEXANDER SIMON HAWORTH

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENN

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN NORRISH

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS JUDITH SUSAN BLOOD

View Document

14/09/1514 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR ANTHONY RICHARD BENN

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LEON BENNETTON / 18/07/2011

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR JOHN WATSON

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BENNETTON / 30/01/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM ARK CLS LIMITED 1 MERCERS MANOR BARNS SHERINGTON, NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PU

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: MERCERS MANOR BARNS SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PU

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: MILL COURT FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES BUCKS MK12 5EU

View Document

17/03/0517 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 £ NC 10000/30000 15/11/

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 15/11/01

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 £ NC 1000/10000 01/04/00

View Document

16/04/0016 April 2000 NC INC ALREADY ADJUSTED 01/04/00

View Document

16/04/0016 April 2000 ADOPT MEM AND ARTS 01/04/00

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED ARK SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 ACC. REF. DATE SHORTENED FROM 01/03/97 TO 31/12/96

View Document

21/01/9721 January 1997 ADOPT MEM AND ARTS 16/01/97

View Document

13/01/9713 January 1997 COMPANY NAME CHANGED ARK GEOPHYSICS (SE ASIA) LIMITED CERTIFICATE ISSUED ON 14/01/97

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/95

View Document

09/03/949 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/94

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 01/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/92

View Document

23/03/9223 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 COMPANY NAME CHANGED ARK CORPORATION LIMITED CERTIFICATE ISSUED ON 03/03/92

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/03

View Document

05/04/915 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/91

View Document

20/03/9120 March 1991 EXEMPTION FROM APPOINTING AUDITORS 01/03/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: 38 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 OBX

View Document

14/03/9014 March 1990 EXEMPTION FROM APPOINTING AUDITORS 01/03/90

View Document

14/03/9014 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

19/12/8819 December 1988 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