ARTISTIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

26/03/2526 March 2025 Termination of appointment of Joanna Kathleen Danielle Brobbel as a director on 2025-03-24

View Document

26/03/2526 March 2025 Appointment of Mr Daniel Brobbel as a director on 2025-03-25

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/02/249 February 2024 Registration of charge 080215380001, created on 2024-02-07

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

11/06/2111 June 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/04/204 April 2020 DIRECTOR APPOINTED MR DANIEL BROBBEL

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROBBEL

View Document

19/11/1919 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/11/1713 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN BROBBEL

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT

View Document

12/04/1612 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARY BROBBEL / 05/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROBBEL

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MRS JOANNA KATHLEEN DANIELLE BROBBEL

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR DANIEL BROBBEL

View Document

19/09/1419 September 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O OAKVALE BUSINESS SERVICES LTD 20 WOODLAND ROAD DARLINGTON COUNTY DURHAM DL3 7PL ENGLAND

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JONI MARY BROBBEL / 03/07/2013

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MRS JONI MARY BROBBEL

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O IAN RIGBY VIEW DALES COTTAGE EAST LAYTON RICHMOND NORTH YORKSHIRE DL11 7PE UNITED KINGDOM

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN RIGBY

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROBBEL

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/02/1315 February 2013 CURRSHO FROM 30/04/2013 TO 05/04/2013

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR IAN RIGBY

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN RIGBY

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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