PATTERSON ARC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Change of details for Patterson Arc Holdings Limited as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Register inspection address has been changed from 5 Schneider Business Park Felixstowe Suffolk IP11 3SS England to 9 Byford Court Crockatt Road Ipswich Suffolk IP7 6rd |
09/06/259 June 2025 | Director's details changed for Mr Calum Mackichan on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Mr Keith Patterson on 2025-06-09 |
09/06/259 June 2025 | Registered office address changed from 5 Schneider Business Park Felixstowe Suffolk IP11 3SS England to 9 Byford Court Crockatt Road Ipswich Suffolk IP7 6rd on 2025-06-09 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-27 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-27 with updates |
03/05/243 May 2024 | Change of details for Patterson Arc Holdings Limited as a person with significant control on 2023-08-10 |
30/04/2430 April 2024 | Change of details for Patterson Arc Holdings Limited as a person with significant control on 2023-10-31 |
30/04/2430 April 2024 | Register inspection address has been changed from C/O Account Wryte Ltd 160a Hamilton Road Felixstowe Suffolk IP11 7DU England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/12/2314 December 2023 | Director's details changed for Mr Keith Patterson on 2023-10-01 |
14/12/2314 December 2023 | Registered office address changed from 5 Schneider Close Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 2023-12-14 |
14/12/2314 December 2023 | Director's details changed for Mr Calum Mackichan on 2023-10-01 |
30/10/2330 October 2023 | Satisfaction of charge 085315160001 in full |
08/09/238 September 2023 | Notification of Patterson Arc Holdings Limited as a person with significant control on 2023-08-10 |
08/09/238 September 2023 | Cessation of Joanne Patterson as a person with significant control on 2023-08-10 |
08/09/238 September 2023 | Cessation of Keith Patterson as a person with significant control on 2023-08-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-27 with updates |
11/05/2311 May 2023 | Director's details changed for Mr Calum Mackichan on 2022-12-31 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085315160001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
07/05/197 May 2019 | SAIL ADDRESS CREATED |
07/05/197 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PATTERSON / 15/11/2018 |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM MACKICHAN / 15/11/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH PATTERSON / 15/11/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / JOANNE PATTERSON / 15/11/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
11/01/1811 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | DIRECTOR APPOINTED MR CALUM MACKICHAN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/05/1514 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | CURREXT FROM 31/05/2015 TO 30/06/2015 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
16/05/1316 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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