PA ARK PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

14/08/2514 August 2025 NewTermination of appointment of Arthur James Gerald Bristow as a director on 2025-02-27

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-08 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079354330004

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 09/07/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JAMES GERALD BRISTOW / 21/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SANDYMAN / 18/12/2018

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PA ARK HOLDINGS LIMITED

View Document

12/04/1812 April 2018 CESSATION OF ARTHUR JAMES GERALD BRISTOW AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF PAUL SIMON RILEY AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED MR ARTHUR JAMES GERALD BRISTOW

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR JAMES GERALD BRISTOW

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 03/08/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 04/05/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED AMANDA SANDYMAN

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 12/04/2016

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079354330003

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/09/1510 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079354330002

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079354330001

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BRISTOW

View Document

22/03/1322 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR ARTHUR JAMES GERALD BRISTOW

View Document

15/08/1215 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 200

View Document

03/02/123 February 2012 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