ARC PROJECTS (MAINTENANCE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Appointment of Mrs Alexandra Page as a secretary on 2024-12-15 |
22/04/2522 April 2025 | Termination of appointment of Rosemary Page as a secretary on 2024-12-15 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Change of details for Mr Benjamin David John Page as a person with significant control on 2022-02-28 |
14/12/2114 December 2021 | Secretary's details changed for Mrs Rosemary Page on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Christopher John Page on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Christopher John Page on 2021-12-14 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
14/12/2114 December 2021 | Termination of appointment of Christopher John Page as a director on 2021-12-01 |
14/12/2114 December 2021 | Change of details for Mr Benjamin David John Page as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Benjamin David John Page on 2021-12-14 |
14/12/2114 December 2021 | Registered office address changed from Willan & Willan, the Old Post Office, High Street Hartley Wintney, Hook Hampshire RG27 8NZ to Frost & Willan the Old Post Office, High Street Hartley Wintney, Hook Hampshire RG27 8NZ on 2021-12-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAGE / 01/10/2010 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID JOHN PAGE / 01/10/2009 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY PAGE / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
01/08/081 August 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: WILLAN & WILLAN, CENTURY HOUSE HIGH STREET, HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NY |
06/03/076 March 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