ARCUS CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Return of final meeting in a members' voluntary winding up

View Document

16/12/2316 December 2023 Register(s) moved to registered inspection location 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA

View Document

09/12/239 December 2023 Register inspection address has been changed to 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Declaration of solvency

View Document

06/12/236 December 2023 Registered office address changed from 2nd Floor Exchequer Court 33 st. Mary Axe London EC3A 8AA England to 1 More London Place London SE1 2AF on 2023-12-06

View Document

18/10/2318 October 2023 Appointment of Mr Timothy Mason Strawn as a director on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Vincent Paul Marius Sauvaire as a director on 2023-10-13

View Document

12/06/2312 June 2023 Appointment of Mr Jonathan Bradshaw as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Roy Antony Burrows as a secretary on 2023-05-31

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/12/225 December 2022 Termination of appointment of Gregory James Leonard Shillabeer as a director on 2022-09-30

View Document

09/05/229 May 2022 Accounts for a small company made up to 2021-09-30

View Document

05/04/225 April 2022 Termination of appointment of Michael David Jenkins as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Stuart Michael Keeling as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Claudio Bertora as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Vincent Paul Marius Sauvaire as a director on 2022-03-31

View Document

01/04/221 April 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

09/07/219 July 2021 Notification of Erm-Europe,Ltd as a person with significant control on 2020-12-18

View Document

09/07/219 July 2021 Cessation of Gregory James Leonard Shillabeer as a person with significant control on 2020-12-18

View Document

09/07/219 July 2021 Cessation of Jennifer Anne Shillabeer as a person with significant control on 2020-12-18

View Document

10/12/2010 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056449760002

View Document

20/11/2020 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/2011 November 2020 SUB-DIVISION 01/06/18

View Document

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

View Accounts

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM JOSEPH GUEST

View Document

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JENNIFER SHILLABEER

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MR WILLIAM JOSEPH GUEST

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SHILLABEER / 25/06/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SHILLABEER / 25/06/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY JAMES LEONARD SHILLABEER / 25/06/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SHILLABEER / 25/06/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES LEONARD SHILLABEER / 25/06/2018

View Document

03/07/183 July 2018 ADOPT ARTICLES 01/06/2018

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

25/08/1625 August 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES LEONARD SHILLABEER / 06/05/2016

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SHILLABEER / 06/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SHILLABEER / 06/05/2016

View Document

18/04/1618 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056449760002

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM SUITE 2F SWINEGATE COURT EAST 3 SWINEGATE YORK NORTH YORKSHIRE YO1 8AJ

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED ARCUS RENEWABLE ENERGY CONSULTING LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

11/10/1211 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE SHILLABEER / 10/10/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES LEONARD SHILLABEER / 10/10/2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES LEONARD SHILLABEER / 05/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE SHILLABEER / 05/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM PROSPECT PARK THIRSK ROAD EASINGWOLD YORK NORTH YORKSHIRE YO61 3HL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: PROSPECT PARK THIRSK ROAD GASINGWOLD YORK NORTH YORKSHIRE YO61 3HL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: PROSPECT PARK THIRSK ROAD EASINGWOLD NORTH YORKSHIRE YO61 3HL

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS; AMEND

View Document

02/01/072 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: PROSPECT FARM HOUSE THIRSK ROAD EASINGWOLD YO61 3HL

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 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


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