A.R.T. BUSINESS CONSULTING 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 | Micro company accounts made up to 2024-06-30 |
07/08/247 August 2024 | Confirmation statement made on 2024-06-09 with no updates |
07/08/247 August 2024 | Registered office address changed from PO Box WF2 7AN Thornes Office Park Monckton Road Wakefield WF2 7AN United Kingdom to 24 Ousebank Drive Skelton York YO30 1ZB on 2024-08-07 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
05/02/245 February 2024 | Termination of appointment of Stuart Poppleton as a director on 2024-01-23 |
05/02/245 February 2024 | Appointment of Mr. Leonid Shklar as a director on 2024-01-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
06/03/236 March 2023 | Cessation of Leonid Shklar as a person with significant control on 2023-03-05 |
06/03/236 March 2023 | Notification of Leonid Shklar as a person with significant control on 2019-06-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2019 |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONID SHKLAR |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
25/07/1825 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2018 |
25/07/1825 July 2018 | NOTIFICATION OF PSC STATEMENT ON 25/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM WATERFRONT HOUSE NEW BRUNSWICK STREET WAKEFIELD WEST YORKSHIRE WF1 5QW |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/06/113 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | APPOINTMENT TERMINATED, SECRETARY C.A. ECLAT SOLUTIONS LTD. |
05/07/105 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
05/07/105 July 2010 | APPOINTMENT TERMINATED, SECRETARY A.R.T. BUSINESS MANAGEMENT GROUP LIMITED |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/09/0816 September 2008 | DIRECTOR APPOINTED MR STUART RALPH POPPLETON |
16/09/0816 September 2008 | SECRETARY APPOINTED C.A. ECLAT SOLUTIONS LTD. |
15/09/0815 September 2008 | APPOINTMENT TERMINATED DIRECTOR C.A. ECLAT SOLUTIONS LTD |
23/06/0823 June 2008 | SECRETARY APPOINTED A.R.T. BUSINESS MANAGEMENT GROUP LIMITED |
23/06/0823 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY EUROPEAN BUSINESS CENTRE LIMITED |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/07/074 July 2007 | LOCATION OF REGISTER OF MEMBERS |
04/07/074 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: STENNARD ISLAND CHANTRY BRIDGE WAKEFIELD WEST YORKSHIRE WF1 5DL |
04/07/064 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/08/0518 August 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/10/0418 October 2004 | DIRECTOR RESIGNED |
01/09/041 September 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | £ NC 20000/100000 01/06/04 |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
11/09/0311 September 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/11/0215 November 2002 | NC INC ALREADY ADJUSTED 10/04/02 |
30/07/0230 July 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | NC INC ALREADY ADJUSTED 10/04/02 |
25/04/0225 April 2002 | £ NC 100/20000 10/04/ |
26/09/0126 September 2001 | NEW DIRECTOR APPOINTED |
25/09/0125 September 2001 | DIRECTOR RESIGNED |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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