ARV SOLUTIONS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Director's details changed for Mrs Deborah Jane Roach on 2024-05-17

View Document

17/05/2417 May 2024 Secretary's details changed for Mrs Deborah Jane Roach on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr James Henry Roach on 2024-05-17

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

12/03/2312 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Sub-division of shares on 2023-02-16

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2022-02-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/11/1919 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM THE OLD BAKERY 11A CANFORD LANE WESTBURY ON TRYM BRISTOL BS9 3DB

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076284230003

View Document

13/06/1613 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE ROACH / 08/04/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY ROACH / 08/04/2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE ROACH / 08/04/2014

View Document

25/07/1425 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 19 CANFORD LANE WESTBURY ON TRYM BRISTOL BS9 3DQ UNITED KINGDOM

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076284230002

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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