ARKTECH (NE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

01/03/211 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVISON

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID BATES

View Document

23/02/2123 February 2021 CESSATION OF PAUL ARCHIBOLD DAVISON AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY STANSFIELD

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVISON

View Document

07/04/207 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARCHIBOLD DAVISON / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STANSFIELD / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BATES / 08/07/2019

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069598010004

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069598010003

View Document

08/03/198 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069598010001

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069598010002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

07/03/187 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069598010004

View Document

27/09/1627 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 140.00

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1627 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MALT

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MR SIMON DAVID BATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BARON

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069598010003

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ERNEST MALT / 10/07/2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 11 TOWER ROAD GLOVER INDUSTRIAL PARK WASHINGTON TYNE & WEAR NE37 2SH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069598010002

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069598010001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/07/1114 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STANSFIELD / 02/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BATES / 02/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARCHIBOLD DAVISON / 02/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/106 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 200

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BATES / 19/08/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVISON / 19/08/2009

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED SIMON BATES

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED KENNETH EARNEST MALT

View Document

27/07/0927 July 2009 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED PAUL BARON

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED PAUL DAVISON

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED BARRY STANSFIELD

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR SEAN KELLY

View Document

11/07/0911 July 2009 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