ARTECH SYSTEMS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/21

View Document

03/06/213 June 2021 Annual accounts for year ending 03 Jun 2021

View Accounts

03/06/213 June 2021 PREVSHO FROM 31/03/2022 TO 03/06/2021

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN WILLIAM GALBRAITH / 01/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/08/1127 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GALBRAITH / 18/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 63 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SY

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 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