ARTURA SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/06/2511 June 2025 Certificate of change of name

View Document

05/02/255 February 2025 Cessation of Anthony John Heard as a person with significant control on 2025-01-15

View Document

05/02/255 February 2025 Change of details for Mr Kyle Harris as a person with significant control on 2025-01-15

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

05/02/255 February 2025 Termination of appointment of Anthony John Heard as a director on 2025-01-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

18/01/2318 January 2023 Director's details changed for Mr Kyle Harris on 2023-01-15

View Document

18/01/2318 January 2023 Change of details for Mr Kyle Harris as a person with significant control on 2023-01-15

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Change of details for Mr Kyle Harris as a person with significant control on 2021-06-28

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-06-28

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

26/01/2226 January 2022 Notification of Anthony John Heard as a person with significant control on 2021-06-28

View Document

26/01/2226 January 2022 Notification of Michael Richard Harris as a person with significant control on 2021-06-28

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

04/08/214 August 2021 Appointment of Mr Michael Richard Harris as a director on 2021-07-01

View Document

04/08/214 August 2021 Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom to The Exchange 5 Bank Street Bury BL9 0DN on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Mr Anthony John Heard as a director on 2021-07-01

View Document

24/06/2124 June 2021 Certificate of change of name

View Document

24/06/2124 June 2021 Resolutions

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE HARRIS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR KYLE HARRIS

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 1 THE ESTATE YARD THE STREET TERLING CHELMSFORD CM3 2RH ENGLAND

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA ELLIS

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ELLIS / 02/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED 1ST CLASS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

09/10/189 October 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

09/10/189 October 2018 DIRECTOR APPOINTED GEMMA ELLIS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1718 January 2017 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