ARKAY BUILDING SERVICES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-02

View Document

27/08/2527 August 2025 NewRegistered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE on 2025-08-27

View Document

13/08/2513 August 2025 NewAppointment of a voluntary liquidator

View Document

13/08/2513 August 2025 NewStatement of affairs

View Document

13/08/2513 August 2025 NewResolutions

View Document

04/06/254 June 2025 Change of details for Arkay Holdings Limited as a person with significant control on 2025-04-08

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-08 with updates

View Document

09/05/259 May 2025 Satisfaction of charge 053106860002 in full

View Document

06/05/256 May 2025 Satisfaction of charge 053106860003 in full

View Document

31/01/2531 January 2025 Appointment of Mr Liam James Matthew Beadle as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Danielle Claire Lynch as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Gregory Lutken Lynch as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Liam James Matthew Beadle as a director on 2025-01-31

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CESSATION OF GREGORY LUTKEN LYNCH AS A PSC

View Document

22/04/2022 April 2020 CESSATION OF DANIELLE CLAIRE LYNCH AS A PSC

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARKAY HOLDINGS LIMITED

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 114.18

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES MATTHEW BEADLE / 09/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053106860003

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR LIAM JAMES MATTHEW BEADLE

View Document

14/07/1714 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 107.37

View Document

25/06/1725 June 2017 SUB-DIVISION 23/05/17

View Document

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053106860002

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE

View Document

10/01/1110 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LYNCH / 21/01/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 NC INC ALREADY ADJUSTED 24/11/08

View Document

11/12/0811 December 2008 GBP NC 100/200 24/11/2008

View Document

14/05/0814 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 29 MANOR ROAD FOLKSTONE KENT LT20 2SE

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 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