ARCULUS CYBER SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Satisfaction of charge 077831010001 in full |
14/05/2514 May 2025 | Amended total exemption full accounts made up to 2023-03-31 |
04/03/254 March 2025 | Change of details for Bridewell Consulting Limited as a person with significant control on 2025-03-03 |
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 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-03 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-12-31 |
09/08/249 August 2024 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE |
09/08/249 August 2024 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE |
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 |
08/08/248 August 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
10/05/2410 May 2024 | Amended total exemption full accounts made up to 2023-03-31 |
18/03/2418 March 2024 | Memorandum and Articles of Association |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Change of share class name or designation |
14/03/2414 March 2024 | Registration of charge 077831010001, created on 2024-03-12 |
13/03/2413 March 2024 | Cessation of Catherine Miranda Downie as a person with significant control on 2024-03-12 |
13/03/2413 March 2024 | Cessation of Paul Ellis as a person with significant control on 2024-03-12 |
13/03/2413 March 2024 | Notification of Bridewell Consulting Limited as a person with significant control on 2024-03-12 |
13/03/2413 March 2024 | Termination of appointment of Catherine Miranda Downie as a director on 2024-03-12 |
13/03/2413 March 2024 | Termination of appointment of Paul Ellis as a director on 2024-03-12 |
13/03/2413 March 2024 | Termination of appointment of Gemma Ellis as a secretary on 2024-03-12 |
13/03/2413 March 2024 | Termination of appointment of Sasha Clare France as a secretary on 2024-03-12 |
13/03/2413 March 2024 | Appointment of Mrs Ruth Billen as a director on 2024-03-12 |
13/03/2413 March 2024 | Appointment of Mr Anthony Edward Young as a director on 2024-03-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Change of share class name or designation |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Memorandum and Articles of Association |
01/12/231 December 2023 | Resolutions |
28/11/2328 November 2023 | Cessation of Austin John France as a person with significant control on 2023-11-24 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-03 with updates |
08/09/238 September 2023 | Sub-division of shares on 2023-08-28 |
08/09/238 September 2023 | Sub-division of shares on 2023-08-28 |
01/08/231 August 2023 | Change of details for Mr Paul Ellis as a person with significant control on 2022-10-01 |
31/07/2331 July 2023 | Change of details for Ms Catherine Miranda Downie as a person with significant control on 2022-10-01 |
31/07/2331 July 2023 | Change of details for Mr Austin John France as a person with significant control on 2022-10-01 |
14/07/2314 July 2023 | Change of details for Mr Paul Ellis as a person with significant control on 2022-10-01 |
31/05/2331 May 2023 | Appointment of Mrs Sasha Clare France as a secretary on 2022-10-01 |
25/05/2325 May 2023 | Certificate of change of name |
22/05/2322 May 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with updates |
02/11/222 November 2022 | Cessation of Gemma Ellis as a person with significant control on 2022-10-01 |
02/11/222 November 2022 | Notification of Austin John France as a person with significant control on 2022-10-01 |
02/11/222 November 2022 | Notification of Catherine Miranda Downie as a person with significant control on 2022-10-01 |
25/10/2225 October 2022 | Director's details changed for Ms Catherine Miranda Downie on 2022-10-25 |
25/10/2225 October 2022 | Director's details changed for Mr Austin John France on 2022-10-25 |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Appointment of Mr Austin John France as a director on 2022-10-01 |
21/10/2221 October 2022 | Statement of capital following an allotment of shares on 2022-10-01 |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Statement of capital following an allotment of shares on 2022-10-01 |
21/10/2221 October 2022 | Statement of capital following an allotment of shares on 2022-10-01 |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Change of share class name or designation |
21/10/2221 October 2022 | Appointment of Ms Catherine Miranda Downie as a director on 2022-10-01 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-22 with updates |
06/10/216 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ELLIS / 06/04/2016 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA ELLIS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ELLIS / 12/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELLIS / 12/02/2019 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/09/1529 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/09/1324 September 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
16/10/1216 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/02/1220 February 2012 | 22/09/11 STATEMENT OF CAPITAL GBP 2 |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 15 HARTING DOWN PETERSFIELD GU314PG UNITED KINGDOM |
22/09/1122 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARCULUS CYBER SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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