ARX SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Micro company accounts made up to 2024-12-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/07/244 July 2024 | Micro company accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
27/02/2427 February 2024 | Registered office address changed from Unit11 Metro Centre, Ronsons Way Sandridge St. Albans Hertfordshire AL4 9QT England to Great North Business Centre Great North Road Hatfield Hertfordshire AL9 5BL on 2024-02-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-12-31 |
01/06/231 June 2023 | Termination of appointment of Thomas Simcox as a secretary on 2023-06-01 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/05/193 May 2019 | COMPANY NAME CHANGED APOGALENOS LIMITED CERTIFICATE ISSUED ON 03/05/19 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 25 BRUNSWICK STREET LUTON LU2 0HF |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/03/161 March 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1524 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
03/06/143 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS SIMCOX / 01/05/2014 |
04/04/144 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/09/1328 September 2013 | DISS40 (DISS40(SOAD)) |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/09/1324 September 2013 | FIRST GAZETTE |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM UNIT 3 MORETON PARK INDUSTRIAL ESTATE MORETON ROAD SOUTH LUTON BEDFORDSHIRE LU2 0TL |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT KATRITZKY / 16/04/2013 |
18/04/1318 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1227 October 2012 | DISS40 (DISS40(SOAD)) |
24/10/1224 October 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/09/1218 September 2012 | FIRST GAZETTE |
05/04/125 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/116 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT KATRITZKY / 17/03/2010 |
13/04/1013 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT KATRITZKY / 01/01/2009 |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM UNIT 6 BEAUMONT WORKS HEDLEY ROAD ST ALBANS HERTFORDSHIRE AL1 5LU |
08/04/098 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT KATRITZKY / 01/09/2008 |
15/04/0815 April 2008 | SECRETARY APPOINTED THOMAS SIMCOX |
15/04/0815 April 2008 | DIRECTOR APPOINTED RUPERT KATRITZKY |
18/03/0818 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
18/03/0818 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
17/03/0817 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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