ARCTEC SYSTEMS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-02-15 with updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

11/02/2211 February 2022 Termination of appointment of Jamie Graham Bottomley as a director on 2022-02-10

View Document

11/05/2111 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6LW ENGLAND

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 COMPANY NAME CHANGED IT PURSUIT LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR JAMIE GRAHAM BOTTOMLEY

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM KIRWAN / 31/03/2018

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA UNITED KINGDOM

View Document

30/03/1630 March 2016 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