ARTESIAN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Previous accounting period extended from 2024-12-31 to 2025-01-31

View Document

13/11/2413 November 2024 Satisfaction of charge 056678800012 in full

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

07/11/247 November 2024 Withdrawal of a person with significant control statement on 2024-11-07

View Document

07/11/247 November 2024 Notification of Ncino Global Ltd as a person with significant control on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Gregory Orenstein as a director on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Mrs April Rieger as a director on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Pierre Naude as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Andrew Peter George Yates as a secretary on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Ian Leathley Milbourn as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Andrew Peter George Yates as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Steven Borthwick as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Michael Blackadder as a director on 2024-11-05

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

19/10/2419 October 2024 Second filing of a statement of capital following an allotment of shares on 2010-08-13

View Document

12/08/2412 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Registration of charge 056678800012, created on 2024-07-10

View Document

11/07/2411 July 2024 Satisfaction of charge 056678800011 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

08/05/248 May 2024 Termination of appointment of Justin William Fitzpatrick as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-01

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

23/11/2323 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Statement of capital on 2023-11-20

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

09/06/239 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

08/12/218 December 2021 Registration of charge 056678800011, created on 2021-12-03

View Document

06/12/216 December 2021 Satisfaction of charge 056678800009 in full

View Document

06/12/216 December 2021 Satisfaction of charge 056678800010 in full

View Document

02/08/212 August 2021 Registration of charge 056678800010, created on 2021-07-31

View Document

23/07/2123 July 2021 Satisfaction of charge 2 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 056678800008 in full

View Document

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056678800004

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056678800003

View Document

02/05/142 May 2014 ADOPT ARTICLES 16/04/2014

View Document

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056678800003

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/136 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

31/01/1331 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1225 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ADOPT ARTICLES 21/12/2011

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

24/01/1124 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Statement of capital following an allotment of shares on 2010-08-13

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 2 WINNERSH FIELDS READING ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5HE

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER GEORGE YATES / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER GEORGE YATES / 06/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BORTHWICK / 06/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACKADDER / 06/01/2010

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: UNIT 2 WINNERSH FIELDS GAZELLE CLOSE WINNERSH BERKSHIRE RG41 5HE

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: T-WING SUITE 201 CROWTHORNE ENTERPRISE CENTRE OLD WOKINGHAM ROAD, CROWTHORNE BERKSHIRE RG45 6AW

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: T-WING SUITE 203 CROWTHORNE ENTERPRISE CENTRE OLD WOKINGHAM ROAD, CROWTHORNE BERKSHIRE RG45 6AW

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/07/076 July 2007 � NC 10/10000 23/06/07

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: ABOVE MARTIN PAUL MOTORS THE GREEN DATCHET SLOUGH BERKSHIRE SL3 9AS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: OLD SCHOOL COTTAGE, STONOR HENLEY-ON-THAMES RG9 6HE

View Document

06/01/066 January 2006 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