ARK PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Registered office address changed from The Wherry Quay Street Halesworth Suffolk IP19 8ET to Unit 8 Halesworth Business Centre Norwich Road Halesworth Suffolk IP19 8QJ on 2024-09-23 |
23/09/2423 September 2024 | Change of details for Mr James Mcaleese Campbell as a person with significant control on 2024-09-23 |
23/09/2423 September 2024 | Director's details changed for Mr James Mcaleese Campbell on 2024-09-23 |
24/04/2424 April 2024 | Director's details changed for Mr James Mcaleese Campbell on 2024-04-17 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Director's details changed for Mr James Mcaleese Campbell on 2023-07-10 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
17/01/2217 January 2022 | Change of details for Mrs Moira Cassidy Campbell as a person with significant control on 2021-01-16 |
17/01/2217 January 2022 | Change of details for Mr James Mcaleese Campbell as a person with significant control on 2021-01-16 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MOIRA CAMPBELL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018 |
05/02/185 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCALEESE CAMPBELL |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA CASSIDY CAMPBELL |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/01/1621 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/01/1530 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | DIRECTOR APPOINTED MOIRA CASSIDY CAMPBELL |
10/02/1110 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | APPOINTMENT TERMINATED SECRETARY JAMES CAMPBELL |
17/07/0817 July 2008 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS ZORIC |
12/02/0812 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
15/01/0815 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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