ARC CIVIL ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Jane Burgess as a secretary on 2022-02-17

View Document

01/03/221 March 2022 Appointment of Mrs Gaynor Burgess as a secretary on 2022-02-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

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

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 60 MOORLAND ROAD WOODSMOOR STOCKPORT CHESHIRE SK2 7AX

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BURGESS / 17/10/2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 SAIL ADDRESS CREATED

View Document

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

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE BURGESS / 22/02/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BURGESS / 22/02/2010

View Document

19/11/0919 November 2009 Annual return made up to 22 February 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information