ARC MONITORING LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Memorandum and Articles of Association |
03/04/253 April 2025 | Registration of charge 038628660002, created on 2025-03-27 |
27/03/2527 March 2025 | Cessation of Fire and Security Holdings Limited as a person with significant control on 2025-03-21 |
27/03/2527 March 2025 | Notification of Fire and Security Midco 2 Limited as a person with significant control on 2025-03-21 |
30/01/2530 January 2025 | Accounts for a small company made up to 2024-04-30 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-04-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
28/06/2328 June 2023 | Appointment of Mr Steve Butler as a director on 2023-06-26 |
28/02/2328 February 2023 | Registered office address changed from 9 Brabazon Office Park Golf Course Lane Filton Bristol Avon BS34 7PZ to 6 Ambley Green Gillingham Kent ME8 0NJ on 2023-02-28 |
04/01/234 January 2023 | Accounts for a small company made up to 2022-04-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-07-08 to 2022-04-30 |
06/04/226 April 2022 | Previous accounting period shortened from 2021-10-31 to 2021-07-08 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-26 with updates |
13/12/2113 December 2021 | Director's details changed for Ms Sian Doherty on 2021-11-20 |
09/07/219 July 2021 | Termination of appointment of Jonathan William Sturley as a secretary on 2021-07-08 |
09/07/219 July 2021 | Notification of Fire and Security Holdings Limited as a person with significant control on 2021-07-08 |
09/07/219 July 2021 | Appointment of Mr Stephen Barry Thomas as a director on 2021-07-08 |
09/07/219 July 2021 | Appointment of Ms Sian Doherty as a director on 2021-07-08 |
09/07/219 July 2021 | Cessation of Honor Jane Sturley as a person with significant control on 2021-07-08 |
09/07/219 July 2021 | Cessation of Jonathan William Sturley as a person with significant control on 2021-07-08 |
09/07/219 July 2021 | Termination of appointment of Honor-Jane Sturley as a director on 2021-07-08 |
09/07/219 July 2021 | Termination of appointment of Jonathan William Sturley as a director on 2021-07-08 |
05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
06/08/196 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
06/06/186 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
07/08/177 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038628660001 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/12/1524 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/12/1228 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/12/1112 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
13/10/1113 October 2011 | 05/05/10 STATEMENT OF CAPITAL GBP 10 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0929 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STURLEY / 28/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HONOR-JANE STURLEY / 28/10/2009 |
06/03/096 March 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
08/03/088 March 2008 | REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 5 ORCHARD COURT ARMSTRONG WAY YATE BRISTOL BS37 5GW |
26/10/0726 October 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: LEICESTER HOUSE 116A STATION ROAD YATE BRISTOL BS37 4PQ |
08/09/078 September 2007 | NEW DIRECTOR APPOINTED |
08/09/078 September 2007 | DIRECTOR RESIGNED |
06/12/066 December 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/01/0518 January 2005 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
03/11/033 November 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
01/07/021 July 2002 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 9 CHANDOS ROAD REDLAND BRISTOL BS6 6PG |
22/10/0122 October 2001 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
23/08/0123 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
27/11/0027 November 2000 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 88 HENLEAZE ROAD BRISTOL AVON BS9 4JY |
26/10/0026 October 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | SECRETARY RESIGNED |
21/10/9921 October 1999 | 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