ARTWORKS SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Cessation of Seath Herbert as a person with significant control on 2023-12-21

View Document

02/01/242 January 2024 Notification of Artworks Solutions (Eot) Limited as a person with significant control on 2023-12-21

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Purchase of own shares.

View Document

24/05/2024 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR WARWICK LEAMAN / 11/05/2020

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

25/01/2025 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043966040003

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1911 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 330.00

View Document

11/06/1911 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 550

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS KATHRYN ANN SMITH

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR DARREN BRYANT

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MORAN

View Document

05/07/165 July 2016 SECRETARY APPOINTED MR WARWICK LEAMAN

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN SULZMANN

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 15/01/16 STATEMENT OF CAPITAL GBP 1190

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ALAN MORAN

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 1150

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR ANTHONY JOHN ROSE

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR PETER YEO

View Document

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NOWELL / 31/12/2011

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 31/12/2011

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM UNIT 4 SHEENE ROAD BEDMINSTER BRISTOL AVON BS7 8QH

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEATH HERBERT / 01/04/2010

View Document

04/04/114 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HAROLD SULZMANN / 31/12/2009

View Document

04/05/104 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD SULZMANN / 31/12/2009

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD SULZMANN / 31/12/2009

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 31/12/2009

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEATH HERBERT / 31/12/2009

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NOWELL / 31/12/2009

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 NC INC ALREADY ADJUSTED 15/09/08

View Document

01/10/081 October 2008 GBP NC 100/5000 16/09/2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED CHRISTOPHER MARSHALL

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DAVID NOWELL

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 4 SHEENE ROAD BEDMINSTER BRISTOL BS3 4EG

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 22-24 WINTERSTOKE ROAD ASHTON BRISTOL BS3 2NQ

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 22-24 WINTERSTOKE ROAD ASHTON BRISTOL BS3 2NQ

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 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