ARK SIGNALLING CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-05-31 |
27/09/2427 September 2024 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2024-09-27 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Appointment of Mr Paul Jonathan Goodman as a director on 2024-05-08 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
08/05/248 May 2024 | Appointment of Mr Andrew Simon Clarfield as a director on 2024-05-08 |
07/05/247 May 2024 | Cessation of Adam Cahal Mulholland as a person with significant control on 2024-05-01 |
07/05/247 May 2024 | Termination of appointment of Paul Leonard Hedger as a director on 2024-05-01 |
07/05/247 May 2024 | Notification of Meridian Structured Investments Limited as a person with significant control on 2024-05-01 |
07/05/247 May 2024 | Cessation of Paul Leonard Hedger as a person with significant control on 2024-05-01 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Director's details changed for Mr Paul Leonard Hedger on 2022-03-03 |
26/02/2226 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CAHAL MULHOLLAND / 08/08/2016 |
09/08/169 August 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/06/147 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR UNITED KINGDOM |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW, MIDDLESEX HA1 3EX ENGLAND |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX ENGLAND |
18/06/1318 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/06/1223 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MULHOLLMAD / 31/05/2011 |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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