ARK SIGNALLING CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Appointment of Mr Paul Jonathan Goodman as a director on 2024-05-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/05/248 May 2024 Appointment of Mr Andrew Simon Clarfield as a director on 2024-05-08

View Document

07/05/247 May 2024 Cessation of Adam Cahal Mulholland as a person with significant control on 2024-05-01

View Document

07/05/247 May 2024 Termination of appointment of Paul Leonard Hedger as a director on 2024-05-01

View Document

07/05/247 May 2024 Notification of Meridian Structured Investments Limited as a person with significant control on 2024-05-01

View Document

07/05/247 May 2024 Cessation of Paul Leonard Hedger as a person with significant control on 2024-05-01

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Director's details changed for Mr Paul Leonard Hedger on 2022-03-03

View Document

26/02/2226 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CAHAL MULHOLLAND / 08/08/2016

View Document

09/08/169 August 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/06/147 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR UNITED KINGDOM

View Document

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

View Document

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

View Document

18/06/1318 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/06/1223 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MULHOLLMAD / 31/05/2011

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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