ARK MEASUREMENT AND CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
14/07/2514 July 2025 New | Termination of appointment of Gillian Ann Jones as a secretary on 2025-07-11 |
14/07/2514 July 2025 New | Cessation of Gillian Ann Jones as a person with significant control on 2025-07-11 |
14/07/2514 July 2025 New | Change of details for Mr Kevin Price Jones as a person with significant control on 2025-07-11 |
14/02/2514 February 2025 | Change of details for Mr Kevin Price Jones as a person with significant control on 2025-02-14 |
24/01/2524 January 2025 | Change of details for Mr Kevin Price Jones as a person with significant control on 2024-01-22 |
24/01/2524 January 2025 | Change of details for Mr Kevin Price Jones as a person with significant control on 2024-03-26 |
23/01/2523 January 2025 | Director's details changed for Mr Kevin Price Jones on 2024-01-22 |
23/01/2523 January 2025 | Registered office address changed from Sunset Cottage 4 Reighton Court Reighton Filey YO14 9BL England to Alexandra House 123 Priestsic Road Sutton in Ashfield Nottinghamshire NG17 4EA on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Mr Kevin Price Jones on 2024-03-26 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-10-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-22 with updates |
26/03/2426 March 2024 | Change of details for Mr Kevin Price Jones as a person with significant control on 2024-03-26 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
21/09/2321 September 2023 | Director's details changed for Mr Kevin Price Jones on 2023-07-13 |
18/09/2318 September 2023 | Change of details for Mr Kevin Price Jones as a person with significant control on 2023-09-18 |
18/09/2318 September 2023 | Change of details for Mrs Gillian Ann Jones as a person with significant control on 2023-09-18 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Registered office address changed from Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA England to Sunset Cottage 4 Reighton Court Reighton Filey YO14 9BL on 2023-07-13 |
10/07/2310 July 2023 | Registered office address changed from Alexandra House 123 Priestsic Road Priestsic Road Sutton-in-Ashfield NG17 4EA England to Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 2023-07-10 |
10/07/2310 July 2023 | Registered office address changed from Unit 27 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB England to Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 2023-07-10 |
04/04/234 April 2023 | Registration of charge 042922500002, created on 2023-03-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Notification of Gillian Ann Jones as a person with significant control on 2022-10-10 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/02/2012 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
21/05/1921 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/12/1629 December 2016 | REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 1 LAMORNA COURT 43 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/09/1324 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/10/121 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/09/1130 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/09/1024 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PRICE JONES / 20/09/2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/03/105 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/09/0925 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 2 POLLARD COURT 359-363 DERBY ROAD, NOTTINGHAM NG7 2DZ |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/10/086 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 550 VALLEY ROAD BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JJ |
17/10/0617 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/12/0521 December 2005 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: C/O ELLIOTT CLARK CA 67 LOUGHBOROUGH ROAD, WEST BRIDGFORD, NOTTINGHAM NG2 7LA |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/10/053 October 2005 | SECRETARY'S PARTICULARS CHANGED |
03/10/053 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/10/053 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/10/038 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/11/0215 November 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 |
26/09/0226 September 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | NEW SECRETARY APPOINTED |
21/01/0221 January 2002 | SECRETARY RESIGNED |
21/01/0221 January 2002 | DIRECTOR RESIGNED |
28/09/0128 September 2001 | SECRETARY RESIGNED |
28/09/0128 September 2001 | NEW DIRECTOR APPOINTED |
28/09/0128 September 2001 | DIRECTOR RESIGNED |
28/09/0128 September 2001 | NEW SECRETARY APPOINTED |
24/09/0124 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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