ART SYSTEMS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/08/2522 August 2025 NewApplication to strike the company off the register

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

03/06/253 June 2025 All of the property or undertaking has been released from charge 030793420013

View Document

03/06/253 June 2025 All of the property or undertaking has been released from charge 030793420011

View Document

03/06/253 June 2025 All of the property or undertaking has been released from charge 030793420012

View Document

19/03/2519 March 2025 Change of details for Westcoast (Holdings) Limited as a person with significant control on 2025-02-28

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

21/06/2421 June 2024 Satisfaction of charge 030793420010 in full

View Document

08/02/248 February 2024 Registered office address changed from Unit 10 11 & 12 Glaisdale Point Glaisdale Parkway Nottingham Nottinghamshire NG8 4GP to Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 2024-02-08

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Stephen Francis Bliss as a director on 2023-04-30

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/12/2223 December 2022 Registration of charge 030793420013, created on 2022-12-19

View Document

04/05/224 May 2022 Termination of appointment of Steven Hawker as a director on 2022-04-29

View Document

30/03/2230 March 2022 Satisfaction of charge 030793420009 in full

View Document

28/01/2228 January 2022 Termination of appointment of Leon Hemani as a director on 2022-01-28

View Document

12/07/2112 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/07/2028 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

28/07/2028 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

28/07/2028 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

28/07/2028 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030793420011

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FORSYTH

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030793420010

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/06/1911 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/06/1911 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/06/1911 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

21/02/1921 February 2019 SAIL ADDRESS CREATED

View Document

21/02/1921 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HAWKER / 19/02/2019

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

15/05/1815 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

15/05/1815 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

15/05/1815 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/01/182 January 2018 ADOPT ARTICLES 01/12/2017

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030793420009

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/08/1710 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ART SYSTEMS (HOLDINGS) LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

08/06/178 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

19/05/1719 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR STEPHEN FRANCIS BLISS

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLISS

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR LEON HEMANI

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR SUNIL JAYANTILAL MADHANI

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR DUNCAN GAVIN FORSYTH

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN BLISS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAWKER

View Document

20/03/1620 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1620 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/08/153 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/07/1227 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS BLISS / 26/02/2010

View Document

02/08/102 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS BLISS / 26/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS BLISS / 26/02/2010

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID THOMAS

View Document

18/09/0918 September 2009 SECRETARY APPOINTED MR STEPHEN FRANCIS BLISS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ANITA THOMAS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED

View Document

29/07/0929 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 48 EVELYN STREET BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2EU

View Document

13/08/0313 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: THE BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAMSHIRE NG9 2ND

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 CAPIT 13/03/98

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

27/03/9827 March 1998 ADOPT MEM AND ARTS 13/03/98

View Document

27/03/9827 March 1998 £ NC 50000/200000 13/03

View Document

27/03/9827 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9513 December 1995 £ NC 100/50000 28/09/

View Document

13/12/9513 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 COMPANY NAME CHANGED PACE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/10/95

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC7Y 0HP

View Document

13/07/9513 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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