ARTHUR MINING SUPPORT SERVICES LTD

Executive Summary

Arthur Mining Support Services Ltd is a financially sound micro-entity with solid net assets and strong working capital, demonstrating growth since inception. The company’s stable governance and clean compliance record support a positive credit stance. Recommend credit approval with routine monitoring of liquidity and liabilities.

View Full Analysis Report →
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/12/2431 December 2024 Registered office address changed from 150 Hills Road Cambridge Hills Road Cambridge CB2 8PB England to 11 st. Georges Street Ipswich IP1 3DA on 2024-12-31

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/09/2424 September 2024 Registered office address changed from 18 Frog End Cambridge Frog End Cambridge CB21 5JB England to 150 Hills Road Cambridge Hills Road Cambridge CB2 8PB on 2024-09-24

View Document

04/07/244 July 2024 Registered office address changed from 181 Chorley New Road Bolton BL6 5QE England to 18 Frog End Cambridge Frog End Cambridge CB21 5JB on 2024-07-04

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Registered office address changed from 77 Hardshaw Street St. Helens WA10 1JW England to 181 Chorley New Road Bolton BL6 5QE on 2024-02-16

View Document

29/11/2329 November 2023 Registered office address changed from 11 Grange Close Tarporley CW6 9QL England to 77 Hardshaw Street St. Helens WA10 1JW on 2023-11-29

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-26 with updates

View Document

07/11/237 November 2023 Registered office address changed from 76 Hillmeads Road Birmingham B38 9NH England to 11 Grange Close Tarporley CW6 9QL on 2023-11-07

View Document

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

View Accounts

20/09/2320 September 2023 Registered office address changed from 34 Haven Road Rainham RM13 9GQ England to 76 Hillmeads Road Birmingham B38 9NH on 2023-09-20

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Registered office address changed from 4 Recorder Road Norwich NR1 1BP England to 34 Haven Road Rainham RM13 9GQ on 2023-02-03

View Document

13/01/2313 January 2023 Registered office address changed from 19 Pump Street Bromyard HR7 4BX England to 4 Recorder Road Norwich NR1 1BP on 2023-01-13

View Document

13/12/2213 December 2022 Registered office address changed from 1 st. Annes Road Lincoln LN2 5RA England to 19 Pump Street Bromyard HR7 4BX on 2022-12-13

View Document

31/10/2231 October 2022 Registered office address changed from 23 Egerton Street Chester CH1 3nd United Kingdom to 1 st. Annes Road Lincoln LN2 5RA on 2022-10-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from 2 Ashford Road Hastings TN34 2HX England to 23 Egerton Street Chester CH1 3nd on 2022-10-11

View Document

05/10/225 October 2022 Registered office address changed from 2 Bowling Green Close Milton Keynes MK2 2FG England to 2 Ashford Road Hastings TN34 2HX on 2022-10-05

View Document

03/10/223 October 2022 Registered office address changed from 256 London Road Waterlooville PO7 7FY England to 2 Bowling Green Close Milton Keynes MK2 2FG on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Registered office address changed from 95 Montalt Road Woodford Green IG8 9TD England to 256 London Road Waterlooville PO7 7FY on 2022-09-14

View Document

25/04/2225 April 2022 Registered office address changed from 29 Buckhurst Road Bexhill-on-Sea TN40 1QE England to 63 st. James Park Road Northampton NN5 5DY on 2022-04-25

View Document

01/04/221 April 2022 Registered office address changed from 97 London Road Dover CT16 3PR England to 29 Buckhurst Road Bexhill-on-Sea TN40 1QE on 2022-04-01

View Document

10/02/2210 February 2022 Registered office address changed from 2 Bonita Drive Bridgwater TA6 7AW England to 97 London Road Dover CT16 3PR on 2022-02-10

View Document

27/01/2227 January 2022 Registered office address changed from 5 Laurel View Lawrence Road Biggleswade SG18 0LR United Kingdom to 2 Bonita Drive Bridgwater TA6 7AW on 2022-01-27

View Document

27/09/2127 September 2021 Incorporation

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