ARK ICT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

10/07/2410 July 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

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Change of details for Ark Holdings (Spalding) Limited as a person with significant control on 2017-02-08

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr Lloyd Stuart Wyllie on 2023-11-04

View Document

06/11/236 November 2023 Director's details changed for Mr Andrew Naylor on 2023-11-04

View Document

06/11/236 November 2023 Director's details changed for Mr Joseph James Lee on 2023-11-04

View Document

06/11/236 November 2023 Director's details changed for Mr Peter Michael Clayton on 2023-11-04

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Joe James Lee on 2022-02-16

View Document

14/01/2214 January 2022 Registration of charge 053561190002, created on 2022-01-05

View Document

12/01/2212 January 2022 Registration of charge 053561190001, created on 2022-01-11

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Director's details changed for Mr Peter Michael Clayton on 2021-06-14

View Document

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

View Accounts

24/07/2024 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

03/06/193 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CALLOW / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CALLOW / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CALLOW / 19/10/2018

View Document

30/05/1830 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

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/06/179 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

14/11/1414 November 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

25/02/1425 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

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

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CALLOW / 08/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CALLOW / 08/11/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CALLOW / 08/11/2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CALLOW / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CALLOW / 16/02/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 143 EASTFIELD ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 4AU

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM UNIT 1B FENGATE TRADE PARK, FENGATE, PETERBOROUGH CAMBS PE1 5XB

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: UNIT 2 FENGATE PARK, FENGATE PETERBOROUGH CAMBS PE1 5XB

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 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