ARTHUR ANDERSEN SOLUTIONS PLC

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

23/06/2423 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Document

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

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

01/10/171 October 2017 CORPORATE SECRETARY APPOINTED WIL DORENBOS LLC

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, SECRETARY SECRETARY LLP

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 COMPANY NAME CHANGED BOSCHVELD PLC CERTIFICATE ISSUED ON 10/04/17

View Document

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

View Accounts

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 4-6 SPICER STREET ST. ALBANS AL3 4PQ ENGLAND

View Document

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

View Accounts

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 90-100 SYDNEY STREET LONDON SW3 6NJ UNITED KINGDOM

View Document

17/05/1517 May 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information