ARC CIVIL ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Jane Burgess as a secretary on 2022-02-17 |
01/03/221 March 2022 | Appointment of Mrs Gaynor Burgess as a secretary on 2022-02-17 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
04/03/154 March 2015 | SAIL ADDRESS CHANGED FROM: C/O HAINES WATTS (LANCASHIRE) LLP NORTHERN ASSURANCE BUILDINGS 9/21 PRINCESS STREET MANCHESTER M2 4DN UNITED KINGDOM |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/02/1424 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/02/1322 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 60 MOORLAND ROAD WOODSMOOR STOCKPORT CHESHIRE SK2 7AX |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BURGESS / 17/10/2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/02/1222 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | SAIL ADDRESS CREATED |
02/03/112 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/03/112 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/05/1019 May 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE BURGESS / 22/02/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BURGESS / 22/02/2010 |
19/11/0919 November 2009 | Annual return made up to 22 February 2009 with full list of shareholders |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | SECRETARY'S PARTICULARS CHANGED |
17/03/0517 March 2005 | SECRETARY'S PARTICULARS CHANGED |
17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | SECRETARY RESIGNED |
28/02/0528 February 2005 | NEW SECRETARY APPOINTED |
28/02/0528 February 2005 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
28/02/0528 February 2005 | DIRECTOR RESIGNED |
22/02/0522 February 2005 | 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