ARCULUS CYBER SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Satisfaction of charge 077831010001 in full

View Document

14/05/2514 May 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

04/03/254 March 2025 Change of details for Bridewell Consulting Limited as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from 40 Caversham Road Reading England RG1 7EB England to Thames Tower Station Road Reading RG1 1LX on 2025-03-03

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

09/08/249 August 2024 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

08/08/248 August 2024 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 40 Caversham Road Reading England RG1 7EB on 2024-08-08

View Document

08/08/248 August 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

10/05/2410 May 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Change of share class name or designation

View Document

14/03/2414 March 2024 Registration of charge 077831010001, created on 2024-03-12

View Document

13/03/2413 March 2024 Cessation of Catherine Miranda Downie as a person with significant control on 2024-03-12

View Document

13/03/2413 March 2024 Cessation of Paul Ellis as a person with significant control on 2024-03-12

View Document

13/03/2413 March 2024 Notification of Bridewell Consulting Limited as a person with significant control on 2024-03-12

View Document

13/03/2413 March 2024 Termination of appointment of Catherine Miranda Downie as a director on 2024-03-12

View Document

13/03/2413 March 2024 Termination of appointment of Paul Ellis as a director on 2024-03-12

View Document

13/03/2413 March 2024 Termination of appointment of Gemma Ellis as a secretary on 2024-03-12

View Document

13/03/2413 March 2024 Termination of appointment of Sasha Clare France as a secretary on 2024-03-12

View Document

13/03/2413 March 2024 Appointment of Mrs Ruth Billen as a director on 2024-03-12

View Document

13/03/2413 March 2024 Appointment of Mr Anthony Edward Young as a director on 2024-03-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Change of share class name or designation

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

01/12/231 December 2023 Resolutions

View Document

28/11/2328 November 2023 Cessation of Austin John France as a person with significant control on 2023-11-24

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

08/09/238 September 2023 Sub-division of shares on 2023-08-28

View Document

08/09/238 September 2023 Sub-division of shares on 2023-08-28

View Document

01/08/231 August 2023 Change of details for Mr Paul Ellis as a person with significant control on 2022-10-01

View Document

31/07/2331 July 2023 Change of details for Ms Catherine Miranda Downie as a person with significant control on 2022-10-01

View Document

31/07/2331 July 2023 Change of details for Mr Austin John France as a person with significant control on 2022-10-01

View Document

14/07/2314 July 2023 Change of details for Mr Paul Ellis as a person with significant control on 2022-10-01

View Document

31/05/2331 May 2023 Appointment of Mrs Sasha Clare France as a secretary on 2022-10-01

View Document

25/05/2325 May 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

02/11/222 November 2022 Cessation of Gemma Ellis as a person with significant control on 2022-10-01

View Document

02/11/222 November 2022 Notification of Austin John France as a person with significant control on 2022-10-01

View Document

02/11/222 November 2022 Notification of Catherine Miranda Downie as a person with significant control on 2022-10-01

View Document

25/10/2225 October 2022 Director's details changed for Ms Catherine Miranda Downie on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Austin John France on 2022-10-25

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Appointment of Mr Austin John France as a director on 2022-10-01

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

21/10/2221 October 2022 Appointment of Ms Catherine Miranda Downie as a director on 2022-10-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ELLIS / 06/04/2016

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA ELLIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ELLIS / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELLIS / 12/02/2019

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/02/1220 February 2012 22/09/11 STATEMENT OF CAPITAL GBP 2

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 15 HARTING DOWN PETERSFIELD GU314PG UNITED KINGDOM

View Document

22/09/1122 September 2011 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