ARKS PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
06/02/236 February 2023 | Director's details changed for Mr Adam Thomas Perkins on 2023-02-06 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Registration of charge 041008860004, created on 2022-04-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Termination of appointment of Adam Thomas Perkins as a secretary on 2022-03-28 |
29/03/2229 March 2022 | Director's details changed for Mr Adam Thomas Perkins on 2022-03-28 |
29/03/2229 March 2022 | Appointment of Mrs Kelly Perkins as a secretary on 2022-03-28 |
11/02/2211 February 2022 | Registered office address changed from The Old School House Trentside Gunthorpe Nottingham Nottinghamshire NG14 7FB to 550 Valley Road Nottingham NG5 1JJ on 2022-02-11 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
10/02/2210 February 2022 | Change of details for Dr Robin Perkins as a person with significant control on 2022-02-09 |
10/02/2210 February 2022 | Director's details changed for Mr Robin Stuart Perkins on 2022-02-10 |
10/02/2210 February 2022 | Change of details for Mr Robin Perkins as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mr Adam Perkins as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mr Robin Perkins as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Adam Thomas Perkins on 2022-02-09 |
27/01/2227 January 2022 | Certificate of change of name |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
02/10/192 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBIN PERKINS / 03/05/2019 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART PERKINS / 03/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM PERKINS / 22/06/2018 |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS PERKINS / 22/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ADAM PERKINS / 01/08/2017 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART PERKINS / 27/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/01/1516 January 2015 | Annual return made up to 2 November 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/11/1322 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 2 November 2011 with full list of shareholders |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS PERKINS / 02/11/2011 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/11/1019 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
03/12/093 December 2009 | Annual return made up to 2 November 2009 with full list of shareholders |
27/10/0927 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STUART PERKINS / 06/10/2009 |
14/11/0814 November 2008 | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
07/11/077 November 2007 | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
07/11/067 November 2006 | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
29/11/0529 November 2005 | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/11/0410 November 2004 | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
18/11/0318 November 2003 | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
19/11/0219 November 2002 | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS |
29/08/0229 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
27/11/0127 November 2001 | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0110 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/016 February 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
06/02/016 February 2001 | NEW DIRECTOR APPOINTED |
06/02/016 February 2001 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA |
06/02/016 February 2001 | SECRETARY RESIGNED |
06/02/016 February 2001 | DIRECTOR RESIGNED |
06/02/016 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/016 February 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | COMPANY NAME CHANGED WILLOUGHBY (304) LIMITED CERTIFICATE ISSUED ON 04/01/01 |
02/11/002 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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