ARKINSTALL GALVANIZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

22/01/2522 January 2025 Registration of charge 065840550003, created on 2025-01-15

View Document

10/12/2410 December 2024 Satisfaction of charge 1 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 2 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

09/01/209 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CESSATION OF TIMOTHY STRAKER AS A PSC

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMAS HOLDINGS LTD

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Registered office address changed from , Barn Street Barn Street, Birmingham, B5 5QD to 13 Barn Street Birmingham B5 5QD on 2016-05-16

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM BARN STREET BARN STREET BIRMINGHAM B5 5QD

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOARE

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MRS MICHELE STRAKER

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS MICHELE STRAKER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOARE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE STRAKER

View Document

18/06/1418 June 2014 Registered office address changed from , Ebro Works Dudley Road West, Tividale, Oldbury, West Midlands, B69 2PJ, United Kingdom on 2014-06-18

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM EBRO WORKS DUDLEY ROAD WEST TIVIDALE OLDBURY WEST MIDLANDS B69 2PJ UNITED KINGDOM

View Document

18/06/1418 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CARTER-SMITH

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR PAUL HARRISON

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOARE / 03/05/2010

View Document

03/05/113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Registered office address changed from , 40 Lichfield Street, Walsall, West Midlands, WS1 1UU on 2010-11-01

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STRAKER / 02/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD SMITH / 02/05/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN HOARE / 02/05/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/0923 December 2009 PREVEXT FROM 31/05/2009 TO 30/09/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED IAN EDWARD CARTER SMITH

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN HOARE

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY MICHELE STRAKER

View Document

02/09/082 September 2008 COMPANY NAME CHANGED NAMAS LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

28/07/0828 July 2008 SECRETARY APPOINTED MICHELE STRAKER

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR TWP (DIRECTORS)LIMITED

View Document

28/07/0828 July 2008

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY TWP (COMPANY SECRETARY LIMITED

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED TIMOTHY STRAKER

View Document

24/07/0824 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/085 July 2008 COMPANY NAME CHANGED TWP (NEWCO) 55 LIMITED CERTIFICATE ISSUED ON 22/07/08

View Document

02/05/082 May 2008 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