ARKTECH LIMITED

Company Documents

DateDescription
01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 1 UPPER HALL VIEW NORTHOWRAM HALIFAX WEST YORKSHIRE HX3 7ET

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HODGES / 06/11/2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 22 THE GREEN WISTOW SELBY N YORKS YO8 3FS

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HODGES

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 SECRETARY APPOINTED MISS SOPHIE LOUISE HODGES

View Document

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA HODGES / 01/11/2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 SECRETARY APPOINTED MISS ALEXANDRA HODGES

View Document

05/12/115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN HODGES

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RICHARD HODGES / 01/10/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA RICHARD HODGES / 01/10/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 5000

View Document

21/04/1021 April 2010 STATEMENT BY DIRECTORS

View Document

21/04/1021 April 2010 SOLVENCY STATEMENT DATED 16/04/10

View Document

21/04/1021 April 2010 REDUCE ISSUED CAPITAL 16/04/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HODGES / 11/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 20 WESTGATE TADCASTER NORTH YORKSHIRE LS24 9AB

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 12/04/99

View Document

31/12/0131 December 2001 £ NC 1000/40000 12/04/

View Document

07/12/017 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

21/01/9921 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED FLIGHTFEAT LIMITED CERTIFICATE ISSUED ON 13/01/99

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 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