ARES SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Termination of appointment of Mitchel Edward William Billany as a director on 2024-11-29

View Document

08/12/248 December 2024 Registered office address changed from 27 Chequers Close Pontefract WF8 2TD England to 1 Bromley Close Bromley Close Silverdale Newcastle ST5 6SN on 2024-12-08

View Document

08/12/248 December 2024 Appointment of Mr Finlay Blakemore as a director on 2024-11-29

View Document

08/12/248 December 2024 Notification of Finlay Blakemore as a person with significant control on 2024-11-29

View Document

03/09/243 September 2024 Notification of Mitchell Edward William Billany as a person with significant control on 2024-08-14

View Document

03/09/243 September 2024 Cessation of Finley Robert Maurice Dennis Blakemore as a person with significant control on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of Finley Robert Maurice Dennis Blakemore as a director on 2024-08-10

View Document

22/08/2422 August 2024 Appointment of Mr Mitchel Edward William Billany as a director on 2024-08-22

View Document

05/08/245 August 2024 Registered office address changed from 1 Bromley Close Silverdale Newcastle ST5 6SN England to 27 Chequers Close Pontefract WF8 2TD on 2024-08-05

View Document

20/11/2320 November 2023 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