ARQIVA PUBLIC SAFETY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

07/04/257 April 2025 Appointment of Mr Andrew Mark Gorty as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Sean Allan West as a director on 2025-03-31

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

16/05/2316 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

16/05/2316 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

18/01/2318 January 2023 Appointment of Mr Sean Allan West as a director on 2023-01-17

View Document

09/12/229 December 2022 Termination of appointment of Katrina Dick as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

29/07/2029 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

20/05/2020 May 2020 20/05/20 STATEMENT OF CAPITAL GBP 1

View Document

20/05/2020 May 2020 STATEMENT BY DIRECTORS

View Document

20/05/2020 May 2020 SOLVENCY STATEMENT DATED 15/05/20

View Document

20/05/2020 May 2020 CANCEL SGHARE PREM A/C 15/05/2020

View Document

20/05/2020 May 2020 REDUCE ISSUED CAPITAL 15/05/2020

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

15/05/2015 May 2020 ALTER ARTICLES 06/05/2020

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD-WYLIE

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

04/04/194 April 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

04/04/194 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

04/04/194 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JEREMY MAVOR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES

View Document

28/11/1728 November 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

14/02/1714 February 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

14/02/1714 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS LILIANA SOLOMON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES

View Document

18/04/1618 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

31/10/1431 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

17/04/1417 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

11/12/1311 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

02/12/132 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

02/12/132 December 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

17/04/1317 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED AERIAL GROUP LIMITED CERTIFICATE ISSUED ON 28/09/11

View Document

25/08/1125 August 2011 CHANGE OF NAME 19/08/2011

View Document

25/08/1125 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED PHILIP DAVID MOSES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON

View Document

12/04/1112 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED JOSHUA MCHUTCHISON

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED THOMAS MEIKLE BENNIE

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR MARC PERUSAT

View Document

19/09/0819 September 2008 SECRETARY APPOINTED THOMAS KERRY O'CONNOR

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

18/05/0718 May 2007 ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 1-3 STRAND LONDON WC2N 5EH

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 S366A DISP HOLDING AGM 26/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: CLAREMONT HOUSE HATTERS LANE CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8TR

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/03/04; CHANGE OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 27/03/02; CHANGE OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 ALTER ARTICLES 31/01/01

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: AERIAL HOUSE ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2QD

View Document

16/10/0016 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: AERIAL HOUSE LATIMER PARK CHESHAM BUCKINGHAMSHIRE HP5 1TV

View Document

30/04/9930 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 22/12/98

View Document

29/04/9929 April 1999 S366A DISP HOLDING AGM 22/12/98

View Document

29/04/9929 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 22/12/98

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 AUDITOR'S RESIGNATION

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 SHARES AGREEMENT OTC

View Document

31/07/9731 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/97

View Document

30/07/9730 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

30/07/9730 July 1997 NC INC ALREADY ADJUSTED 19/06/97

View Document

30/07/9730 July 1997 S-DIV 19/06/97

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 £ NC 1000/22126000 19/

View Document

02/07/972 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/97

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED DE FACTO 620 LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

27/03/9727 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information