ARTISAN H2 LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Notice of appointment of a replacement or additional administrator

View Document

19/06/2519 June 2025 Notice of order removing administrator from office

View Document

28/05/2528 May 2025 Administrator's progress report

View Document

24/12/2424 December 2024 Notice of order removing administrator from office

View Document

24/12/2424 December 2024 Notice of appointment of a replacement or additional administrator

View Document

29/11/2429 November 2024 Administrator's progress report

View Document

01/06/241 June 2024 Administrator's progress report

View Document

30/11/2330 November 2023 Administrator's progress report

View Document

30/11/2330 November 2023 Notice of order removing administrator from office

View Document

30/11/2330 November 2023 Notice of appointment of a replacement or additional administrator

View Document

31/10/2331 October 2023 Notice of extension of period of Administration

View Document

31/05/2331 May 2023 Administrator's progress report

View Document

24/05/2324 May 2023 Satisfaction of charge 060918490013 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 060918490014 in full

View Document

07/12/227 December 2022 Administrator's progress report

View Document

26/10/2226 October 2022 Notice of extension of period of Administration

View Document

21/10/2221 October 2022 Satisfaction of charge 060918490007 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 060918490012 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 060918490004 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 060918490005 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 060918490011 in full

View Document

13/01/2213 January 2022 Result of meeting of creditors

View Document

21/12/2121 December 2021 Statement of administrator's proposal

View Document

07/12/217 December 2021 Registered office address changed from 6 Oldham Road Manchester M4 5DB England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2021-12-07

View Document

02/12/212 December 2021 Statement of affairs with form AM02SOA

View Document

09/11/219 November 2021 Appointment of an administrator

View Document

04/10/214 October 2021 Termination of appointment of Andrew Darren Conaghan as a director on 2021-10-01

View Document

09/08/219 August 2021 Termination of appointment of Margaret Moya Ball as a director on 2021-07-29

View Document

09/08/219 August 2021 Termination of appointment of Margaret Moya Ball as a secretary on 2021-07-29

View Document

09/08/219 August 2021 Termination of appointment of Stephanie Ann Halle as a director on 2021-07-29

View Document

09/08/219 August 2021 Termination of appointment of Andrew Darren Conaghan as a director on 2021-07-29

View Document

26/07/2126 July 2021 Appointment of Mr Andrew Darren Conaghan as a director on 2021-07-15

View Document

26/07/2126 July 2021 Appointment of Mrs Stephanie Ann Halle as a director on 2021-07-15

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060918490024

View Document

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060918490025

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060918490023

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM EXPRESS NETWORKS 3 6 OLDHAM ROAD MANCHESTER M4 5DE ENGLAND

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490021

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490022

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490020

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490019

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490017

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490018

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490016

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490014

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490015

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490013

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490012

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM EXPRESS NETWORKS GEORGE LEIGH STREET MANCHESTER M4 5DL

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490010

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060918490011

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM EXPRESS NETWORKS 3 6 OLDHAM ROAD MANCHESTER M4 5DE ENGLAND

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/02/1814 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060918490008

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060918490009

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR WILLIAM ANDREW JONES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060918490007

View Document

03/06/163 June 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060918490006

View Document

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060918490005

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060918490002

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060918490001

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060918490003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060918490004

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL AINSCOW

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060918490002

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060918490003

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060918490001

View Document

20/09/1320 September 2013 APPOINT A DIRECTOR 16/09/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS MARGARET MOYA BALL

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM EXPRESS NETWORKS 3 6 OLDHAM ROAD MANCHESTER M4 5DE

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED ARTISAN (THE MOOR) LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MOYA BALL / 29/05/2008

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

07/07/087 July 2008 AUDITOR'S RESIGNATION

View Document

04/06/084 June 2008 SECRETARY APPOINTED MARGARET MOYA BALL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL DEEHAN

View Document

01/03/081 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 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