ARC ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-27 with updates |
04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-27 with no updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/09/2318 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE RIMMINGTON / 24/08/2018 |
24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOY MARIE RIMMINGTON / 24/08/2018 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 1 VICTORIA COURT, BANK SQUARE, MORLEY, LEEDS WEST YORKSHIRE LS27 9SE |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE RIMMINGTON / 10/07/2017 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / JOY MARIE RIMMINGTON / 10/07/2017 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / ANDREW LEE RIMMINGTON / 10/07/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOY MARIE RIMMINGTON / 10/07/2017 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RIMMINGTON / 12/09/2015 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOY RIMMINGTON / 12/09/2015 |
30/09/1530 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 114 ZOAR STREET, MORLEY LEEDS WEST YORKSHIRE LS27 8JD |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/09/1417 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1323 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | PREVSHO FROM 05/04/2013 TO 31/03/2013 |
17/09/1217 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
22/09/1122 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
15/09/1015 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
30/06/1030 June 2010 | DIRECTOR APPOINTED JOY RIMMINGTON |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY JOY RIMMINGTON |
09/10/099 October 2009 | Annual return made up to 10 September 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
08/01/098 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
08/01/098 January 2009 | CURREXT FROM 31/12/2008 TO 05/04/2009 |
17/12/0817 December 2008 | PREVSHO FROM 30/09/2008 TO 31/12/2007 |
03/10/083 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | S366A DISP HOLDING AGM 17/01/08 |
10/09/0710 September 2007 | 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