ARCUS SOLUTIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/02/2510 February 2025 Satisfaction of charge 074171260002 in full

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Appointment of Mrs Theresa Bell as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Stephen Terence Patrick Willis as a director on 2023-09-11

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK GREEN / 17/10/2014

View Document

16/10/1416 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/03/14

View Document

16/10/1416 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED ARCUS SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 16/10/14

View Document

11/11/1311 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DOUGLAS / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE PATRICK WILLIS / 11/11/2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
168-170 UPMINSTER ROAD
UPMINSTER
ESSEX
RM12 2RB
UNITED KINGDOM

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FABIAN / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK GREEN / 11/11/2013

View Document

19/07/1319 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/03/13

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/128 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/03/12

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR NEIL PEARCE

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR IAN DAVID ELLIS

View Document

20/02/1220 February 2012 CURRSHO FROM 31/10/2012 TO 21/03/2012

View Document

25/01/1225 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/119 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR STEPHEN TERENCE PATRICK WILLIS

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED RICHARD JOHN FABIAN

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARK GREEN

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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