ARLINGTON MOORE SEARCH AND SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Notification of Jln Holdings Ltd as a person with significant control on 2018-08-08 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
26/01/2426 January 2024 | Registered office address changed from Dbh Business Centre, Melton Court, Gibson Lane Melton Hull HU14 3JA to 650 Anlaby Road Hull HU3 6UU on 2024-01-26 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
10/05/2210 May 2022 | Termination of appointment of George Norman as a director on 2022-05-08 |
10/05/2210 May 2022 | Appointment of Mrs Joanne Norman as a director on 2022-05-09 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
09/05/229 May 2022 | Termination of appointment of Joanne Norman as a director on 2022-05-09 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2022-01-21 |
21/01/2221 January 2022 | Appointment of Mr George Norman as a director on 2022-01-21 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/01/207 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
07/12/187 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, SECRETARY ANDREW NORMAN |
12/12/1712 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/12/1515 December 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/11/1410 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/10/138 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/10/1231 October 2012 | 26/09/12 STATEMENT OF CAPITAL GBP 200 |
19/10/1219 October 2012 | INCREASE IN SHARE CAPITAL 26/09/2012 |
03/10/123 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/10/1117 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/10/1021 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW NORMAN / 01/10/2009 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NORMAN / 30/09/2010 |
21/10/1021 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW NORMAN / 30/09/2010 |
21/10/1021 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS |
28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NORMAN / 23/05/2008 |
03/12/073 December 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
30/07/0730 July 2007 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 |
15/08/0615 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
11/08/0611 August 2006 | DIRECTOR RESIGNED |
11/08/0611 August 2006 | SECRETARY RESIGNED |
01/08/061 August 2006 | NEW SECRETARY APPOINTED |
19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | COMPANY NAME CHANGED ARLINGTON MOORE EXECUTIVE SEARCH AND SELECTION LIMITED CERTIFICATE ISSUED ON 05/07/06 |
13/06/0613 June 2006 | |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
30/09/0530 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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