ARQUEROS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

24/04/2524 April 2025 Director's details changed for Ms Anne Marie Graham on 2025-04-17

View Document

23/04/2523 April 2025 Director's details changed for Mr John Michael Adams on 2025-04-17

View Document

23/04/2523 April 2025 Director's details changed for Ms Anne Marie Graham on 2025-04-17

View Document

14/10/2414 October 2024 Registered office address changed from 7 Markham Avenue 7 Markham Avenue Sunderland SR6 7DE United Kingdom to 7 Markham Avenue Sunderland SR6 7DE on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 58 Torver Crescent Sunderland SR6 8LH England to 7 Markham Avenue 7 Markham Avenue Sunderland SR6 7DE on 2024-10-14

View Document

31/08/2431 August 2024 Micro company accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-30

View Document

26/11/2326 November 2023 Registered office address changed from 31 Cairns Road Sunderland SR5 1QS England to 58 Torver Crescent Sunderland SR6 8LH on 2023-11-26

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/01/2314 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Registered office address changed from 78 Westfield Road London W13 9JA to 31 Cairns Road Sunderland SR5 1QS on 2022-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

27/08/1727 August 2017 DIRECTOR APPOINTED MR JOHN MICHAEL ADAMS

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/04/1427 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/06/1315 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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