ARS BUILD IT 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 |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
21/03/2521 March 2025 | Register inspection address has been changed from 14 Trusley Brook Hilton Derby Derbyshire DE65 5LA United Kingdom to 2 Croft Gardens Burntwood WS7 2EZ |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Registered office address changed from 68 Bolas Heath Bolas Heath Telford TF6 6PW England to Unit 14 Steel Fabs Industrial Estate Victoria Crescent Burton-on-Trent DE14 2QA on 2021-10-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/03/1316 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
19/03/1219 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE JANE SMITH / 26/09/2011 |
19/03/1219 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JANE SMITH / 26/09/2011 |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT SMITH / 26/09/2011 |
19/03/1219 March 2012 | SAIL ADDRESS CHANGED FROM: 6 RIBBLE CLOSE HILTON DERBY DERBYSHIRE DE65 5JX UNITED KINGDOM |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 6 RIBBLE CLOSE HILTON DERBY DE65 5JX |
15/03/1115 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/04/1024 April 2010 | SAIL ADDRESS CREATED |
24/04/1024 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT SMITH / 01/03/2010 |
24/04/1024 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JANE SMITH / 01/03/2010 |
24/04/1024 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
24/04/1024 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE JANE SMITH / 01/03/2010 |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
12/03/0912 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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