ARQUEBUS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
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 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-07-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
19/04/2319 April 2023 | Change of details for Arquebus Finco Limited as a person with significant control on 2022-12-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
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 |
18/06/2118 June 2021 | Appointment of Mr James Hopper as a director on 2021-06-14 |
14/01/2114 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080364150001 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080364150001 |
17/09/1917 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | PREVEXT FROM 28/02/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
29/06/1829 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
23/05/1623 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/10/1513 October 2015 | PREVSHO FROM 31/07/2015 TO 28/02/2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/05/1520 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/06/142 June 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/08/1315 August 2013 | ARTICLES OF ASSOCIATION |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/07/1318 July 2013 | 08/07/13 STATEMENT OF CAPITAL GBP 20 |
18/07/1318 July 2013 | ADOPT ARTICLES 08/07/2013 |
15/07/1315 July 2013 | SECRETARY APPOINTED MRS LAURA AMY LEWIS |
17/06/1317 June 2013 | CURREXT FROM 30/04/2013 TO 31/07/2013 |
23/05/1323 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
25/02/1325 February 2013 | DIRECTOR APPOINTED MR PAUL GORDON JAMES |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR MATTHEW GARETH LEWIS |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR IAIN BLACKWOOD |
18/04/1218 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARQUEBUS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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