ARK MEASUREMENT AND CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

14/07/2514 July 2025 NewTermination of appointment of Gillian Ann Jones as a secretary on 2025-07-11

View Document

14/07/2514 July 2025 NewCessation of Gillian Ann Jones as a person with significant control on 2025-07-11

View Document

14/07/2514 July 2025 NewChange of details for Mr Kevin Price Jones as a person with significant control on 2025-07-11

View Document

14/02/2514 February 2025 Change of details for Mr Kevin Price Jones as a person with significant control on 2025-02-14

View Document

24/01/2524 January 2025 Change of details for Mr Kevin Price Jones as a person with significant control on 2024-01-22

View Document

24/01/2524 January 2025 Change of details for Mr Kevin Price Jones as a person with significant control on 2024-03-26

View Document

23/01/2523 January 2025 Director's details changed for Mr Kevin Price Jones on 2024-01-22

View Document

23/01/2523 January 2025 Registered office address changed from Sunset Cottage 4 Reighton Court Reighton Filey YO14 9BL England to Alexandra House 123 Priestsic Road Sutton in Ashfield Nottinghamshire NG17 4EA on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Kevin Price Jones on 2024-03-26

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Kevin Price Jones as a person with significant control on 2024-03-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Kevin Price Jones on 2023-07-13

View Document

18/09/2318 September 2023 Change of details for Mr Kevin Price Jones as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mrs Gillian Ann Jones as a person with significant control on 2023-09-18

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Registered office address changed from Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA England to Sunset Cottage 4 Reighton Court Reighton Filey YO14 9BL on 2023-07-13

View Document

10/07/2310 July 2023 Registered office address changed from Alexandra House 123 Priestsic Road Priestsic Road Sutton-in-Ashfield NG17 4EA England to Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from Unit 27 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB England to Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 2023-07-10

View Document

04/04/234 April 2023 Registration of charge 042922500002, created on 2023-03-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Notification of Gillian Ann Jones as a person with significant control on 2022-10-10

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

21/05/1921 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 1 LAMORNA COURT 43 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PRICE JONES / 20/09/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 2 POLLARD COURT 359-363 DERBY ROAD, NOTTINGHAM NG7 2DZ

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 550 VALLEY ROAD BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JJ

View Document

17/10/0617 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: C/O ELLIOTT CLARK CA 67 LOUGHBOROUGH ROAD, WEST BRIDGFORD, NOTTINGHAM NG2 7LA

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 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