ARQUEBUS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from Hdti Building Coventry University Technology Park Coventry CV1 2TT England to 34-36 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 2024-10-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

19/04/2319 April 2023 Change of details for Arquebus Finco Limited as a person with significant control on 2022-12-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW to Hdti Building Coventry University Technology Park Coventry CV1 2TT on 2021-06-24

View Document

18/06/2118 June 2021 Appointment of Mr James Hopper as a director on 2021-06-14

View Document

14/01/2114 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080364150001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080364150001

View Document

17/09/1917 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

29/06/1829 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/05/1623 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/10/1513 October 2015 PREVSHO FROM 31/07/2015 TO 28/02/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 ARTICLES OF ASSOCIATION

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 20

View Document

18/07/1318 July 2013 ADOPT ARTICLES 08/07/2013

View Document

15/07/1315 July 2013 SECRETARY APPOINTED MRS LAURA AMY LEWIS

View Document

17/06/1317 June 2013 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

23/05/1323 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR PAUL GORDON JAMES

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MATTHEW GARETH LEWIS

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN BLACKWOOD

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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