ARCMASTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY THOMPSON / 18/01/2018

View Document

29/11/1829 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 200

View Document

29/11/1829 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 200

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY THOMPSON / 18/01/2018

View Document

10/10/1810 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079049920001

View Document

19/01/1619 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOODGATE / 11/01/2013

View Document

15/02/1315 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O DUTTON MOORE ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM

View Document

25/01/1325 January 2013 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

04/10/124 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 6 SILVER STREET HULL HU1 1JA UNITED KINGDOM

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED PAUL WOODGATE

View Document

09/07/129 July 2012 15/06/12 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED PAUL ANTHONY THOMPSON

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA TAYLOR

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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