ARM BIOSOLIDS LTD

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COOPER / 04/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN COOPER / 04/10/2018

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA SELLERS

View Document

12/02/1612 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA KATHERINE WIDDAS / 01/03/2011

View Document

01/03/111 March 2011 SAIL ADDRESS CHANGED FROM: C/O TORI WIDDAS RYDAL HOUSE COLTON ROAD RUGELEY STAFFORDSHIRE WS15 3HF UNITED KINGDOM

View Document

01/03/111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COOPER / 17/03/2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL WILLOUGHBY

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR BJORN JENSEN

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JESPER ANDERSEN

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED A.R.M. OVERSEAS LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 £ IC 2/1 07/02/07 £ SR 1@1=1

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

21/12/9421 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

21/03/9421 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/93

View Document

02/02/932 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/02/9211 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 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