THE ARK ELECTRICAL AND SECURITY. LTD.

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 5 WESTMOOR GARDENS ENFIELD MIDDLESEX EN3 7LG

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/146 October 2014 COMPANY NAME CHANGED CONNOR WALTERS ELECTRICAL LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WALTERS / 06/06/2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 47 HIGH STREET BARNET HERTS EN5 5UW UK

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY LESSTAX2PAY (REGISTRARS) LTD

View Document

11/05/1011 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 20 STATION PARADE, COCKFOSTERS ROAD, COCKFOSTERS HERTS EN4 0DW

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 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