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 - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewNotification of Jln Holdings Ltd as a person with significant control on 2018-08-08

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

10/05/2210 May 2022 Termination of appointment of George Norman as a director on 2022-05-08

View Document

10/05/2210 May 2022 Appointment of Mrs Joanne Norman as a director on 2022-05-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Joanne Norman as a director on 2022-05-09

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr George Norman as a director on 2022-01-21

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

07/12/187 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW NORMAN

View Document

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/10/1231 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 200

View Document

19/10/1219 October 2012 INCREASE IN SHARE CAPITAL 26/09/2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NORMAN / 01/10/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NORMAN / 30/09/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NORMAN / 30/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NORMAN / 23/05/2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 COMPANY NAME CHANGED ARLINGTON MOORE EXECUTIVE SEARCH AND SELECTION LIMITED CERTIFICATE ISSUED ON 05/07/06

View Document

13/06/0613 June 2006

View Document

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

View Document

30/09/0530 September 2005 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