ARK SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-10-07 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/11/1529 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/01/141 January 2014 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 66 BRIAR VALE WHITLEY BAY TYNE AND WEAR NE25 9AZ ENGLAND

View Document

10/01/1110 January 2011 Annual return made up to 5 October 2010 with full list of shareholders

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VAUGHAN / 11/09/2010

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0931 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VAUGHAN / 05/10/2009

View Document

30/12/0930 December 2009 SECRETARY APPOINTED MRS SUSAN VAUGHAN

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 66 BRIAR VALE WHITLEY BAY TYNE AND WEAR NE25 9AZ ENGLAND

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DY

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN BOYLAN VAUGHAN

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 51 ESHWOOD VIEW HUNTERS GATE USHAW MOOR DURHAM COUNTY DURHAM DH7 7FD

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VAUGHAN / 06/04/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VAUGHAN / 01/05/2006

View Document

30/10/0730 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 25 TYNEMOUTH CLOSE HEATON NEWCASTLE UPON TYNE NE6 1XR

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 24 RAYDALE BECK THE CORNMILL INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS17 0YY

View Document

29/01/0229 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 5 YORK TERRACE NORTH SHIELDS NE29 0EF

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 COMPANY NAME CHANGED CONSTRUCTEX LIMITED CERTIFICATE ISSUED ON 24/01/02

View Document

05/10/015 October 2001 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