ARCUS CONSULTING LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 LLP MEMBER APPOINTED MR BHARGAV CHAKRAVARTHY

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

17/06/2017 June 2020 CESSATION OF ANDREW JOHN RIDDINGTON AS A PSC

View Document

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

View Accounts

24/01/2024 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN RIDDINGTON / 24/01/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RICHARD GREENWOOD / 28/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY SELLERS / 28/05/2019

View Document

29/05/1929 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH REYNOLDS / 28/05/2019

View Document

29/05/1929 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN RIDDINGTON / 28/05/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/05/1929 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY SELLERS / 28/05/2019

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM CORNER HOUSE 177 CROSS STREET SALE MANCHESTER M33 7JQ

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID WHITELEY

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/02/171 February 2017 PREVSHO FROM 30/05/2016 TO 31/03/2016

View Document

09/06/169 June 2016 ANNUAL RETURN MADE UP TO 27/05/16

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/15

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

01/06/151 June 2015 ANNUAL RETURN MADE UP TO 27/05/15

View Document

03/03/153 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 27/05/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HOPKINSON

View Document

13/02/1413 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

29/05/1329 May 2013 ANNUAL RETURN MADE UP TO 27/05/13

View Document

28/05/1328 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RICHARD GREENWOOD / 01/10/2012

View Document

28/05/1328 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN HOPKINSON / 27/05/2013

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

18/08/1218 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN HOPKINSON / 01/06/2011

View Document

18/08/1218 August 2012 ANNUAL RETURN MADE UP TO 27/05/12

View Document

18/08/1218 August 2012 LLP MEMBER APPOINTED MRS JULIE ELIZABETH REYNOLDS

View Document

18/08/1218 August 2012 LLP MEMBER APPOINTED MR DAVID WHITELEY

View Document

13/02/1213 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HOPKINSON / 27/05/2011

View Document

27/05/1127 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RICHARD GREENWOOD / 27/05/2011

View Document

27/05/1127 May 2011 ANNUAL RETURN MADE UP TO 27/05/11

View Document

05/08/105 August 2010 ANNUAL RETURN MADE UP TO 27/05/10

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

23/02/0923 February 2009 MEMBER'S PARTICULARS CLIVE SELLERS

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 27/05/08

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 4TH FLOOR ACRE HOUSE TOWN SQUARE SALE MANCHESTER M33 7WZ

View Document

15/04/0815 April 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 27/05/07

View Document

12/06/0712 June 2007 MEMBER RESIGNED

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 27/05/06

View Document

20/02/0720 February 2007 NEW MEMBER APPOINTED

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 27/05/05

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 27/05/04

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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