ARTEMIS SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

07/11/247 November 2024 Director's details changed for Mr Wayne Lee Carson on 2024-10-25

View Document

29/10/2429 October 2024 Director's details changed for Mr Wayne Lee Carson on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Ms Michelle Carson on 2024-10-25

View Document

17/10/2417 October 2024 Change of details for Ms Michelle Carson as a person with significant control on 2024-08-09

View Document

16/10/2416 October 2024 Director's details changed for Ms Michelle Carson on 2024-08-09

View Document

08/10/248 October 2024 Registered office address changed from Knill James Bell Lane Lewes East Sussex BN7 1JU England to One Bell Lane United Kingdom Lewes East Sussex BN7 1JU on 2024-10-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Director's details changed for Ms Michelle Carson-Williams on 2024-08-16

View Document

21/08/2421 August 2024 Change of details for Ms Michelle Carson-Williams as a person with significant control on 2024-08-16

View Document

12/08/2412 August 2024 Cancellation of shares. Statement of capital on 2023-12-14

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

04/07/244 July 2024 Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom to Knill James Bell Lane Lewes East Sussex BN7 1JU on 2024-07-04

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

30/10/2330 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

12/10/2312 October 2023 Appointment of Mr Wayne Lee Carson as a director on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Termination of appointment of Rakesh Sharma as a director on 2023-09-11

View Document

23/02/2323 February 2023 Purchase of own shares.

View Document

23/02/2323 February 2023 Cancellation of shares. Statement of capital on 2022-12-19

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Termination of appointment of Benjamin Stuart Gilbert as a director on 2022-11-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Appointment of Mr Wayne Lee Carson as a secretary on 2021-10-04

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

12/10/2112 October 2021 Director's details changed for Ms Michelle Carson-Williams on 2021-10-12

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

17/08/2017 August 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL MCGOWAN-KEMP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 ADOPT ARTICLES 05/02/2019

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR RAKESH SHARMA

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS AMY SPEAKE

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MS RACHEL EVELYN MCGOWAN-KEMP

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR BENJAMIN STUART GILBERT

View Document

23/07/1823 July 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE NAOMI WILLIAMS / 25/09/2017

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/06/1712 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE NAOMI WILLIAMS / 16/08/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/02/1518 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1518 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 179

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 ADOPT ARTICLES 11/11/2014

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NAOMI CARSON-WILLIAMS / 09/07/2013

View Document

27/02/1327 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/07/1114 July 2011 PREVSHO FROM 31/10/2011 TO 31/05/2011

View Document

27/06/1127 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 100.00

View Document

03/02/113 February 2011 COMPANY NAME CHANGED ARTEMIS EXECUTIVE CONSULTING LIMITED CERTIFICATE ISSUED ON 03/02/11

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MS MICHELLE NAOMI WILLIAMS

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE NAOMI WILLIAMS / 29/10/2010

View Document

25/11/1025 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1025 November 2010 CHANGE OF NAME 17/11/2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/10/1026 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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