ARTHOUSE PUBLISHING SOLUTIONS LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA ALDOUS / 31/05/2019

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 SAIL ADDRESS CHANGED FROM: THE DOVE GRANARY THE MANOR HOUSE ESTATE BAWDSEY WOODBRIDGE IP12 3AL ENGLAND

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM THE DOVE GRANARY THE MANOR HOUSE ESTATE BAWDSEY WOODBRIDGE SUFFOLK IP12 3AL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 SAIL ADDRESS CHANGED FROM: 44-45 THE STREET ALDERTON WOODBRIDGE SUFFOLK IP12 3BL UNITED KINGDOM

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 44-45 THE STREET ALDERTON WOODBRIDGE SUFFOLK IP12 3BL

View Document

24/12/1424 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 SAIL ADDRESS CHANGED FROM: BAY HOUSE 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG UNITED KINGDOM

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE ALDOUS / 30/05/2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA ALDOUS / 30/05/2012

View Document

14/09/1214 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM ROSE COTTAGE MILL LANE ALDERTON WOODBRIDGE SUFFOLK IP12 3DB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM BAY HOUSE 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG

View Document

22/09/1122 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/09/107 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY EMMA ALDOUS

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE ALDOUS / 09/07/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA ALDOUS / 09/07/2010

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA ALDOUS

View Document

12/03/1012 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

07/10/097 October 2009 DIRECTOR APPOINTED EMMA ALDOUS

View Document

07/10/097 October 2009 SECRETARY APPOINTED EMMA ALDOUS

View Document

07/10/097 October 2009 DIRECTOR APPOINTED EMMA ALDOUS

View Document

07/10/097 October 2009 SECRETARY APPOINTED EMMA ALDOUS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

19/08/0919 August 2009 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