ARTIC BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Termination of appointment of Paula Elizabeth Miller as a director on 2025-04-01 |
14/04/2514 April 2025 | Appointment of Mr Darren James Ivor Milne as a director on 2025-04-01 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
15/10/2415 October 2024 | Full accounts made up to 2023-12-31 |
06/08/246 August 2024 | Satisfaction of charge 035298190011 in full |
06/08/246 August 2024 | Satisfaction of charge 035298190012 in full |
17/07/2417 July 2024 | Registration of charge 035298190013, created on 2024-07-16 |
03/06/243 June 2024 | Memorandum and Articles of Association |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Statement of company's objects |
23/05/2423 May 2024 | Termination of appointment of Jonathan Charles Adrian Coiley as a director on 2024-05-10 |
26/03/2426 March 2024 | Director's details changed for Mr Jonathan Charles Adrian Coiley on 2023-07-12 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
20/03/2420 March 2024 | Second filing of the annual return made up to 2015-03-08 |
20/03/2420 March 2024 | Second filing of the annual return made up to 2014-03-08 |
20/03/2420 March 2024 | Second filing of the annual return made up to 2013-03-08 |
20/03/2420 March 2024 | Second filing of the annual return made up to 2011-03-08 |
20/03/2420 March 2024 | Second filing of the annual return made up to 2010-03-08 |
20/03/2420 March 2024 | Second filing of the annual return made up to 2016-03-08 |
07/03/247 March 2024 | Second filing of Confirmation Statement dated 2017-03-08 |
07/03/247 March 2024 | Second filing of Confirmation Statement dated 2022-03-08 |
05/02/245 February 2024 | Full accounts made up to 2023-06-30 |
20/12/2320 December 2023 | Current accounting period shortened from 2024-06-30 to 2023-12-31 |
27/07/2327 July 2023 | Termination of appointment of Zehra Mcanallen as a secretary on 2023-07-12 |
27/07/2327 July 2023 | Appointment of Mr Jonathan Charles Adrian Coiley as a director on 2023-07-12 |
27/07/2327 July 2023 | Appointment of Miss Paula Elizabeth Miller as a director on 2023-07-12 |
27/07/2327 July 2023 | Appointment of Colin Trowell as a director on 2023-07-12 |
27/07/2327 July 2023 | Appointment of Paul Lucas as a director on 2023-07-12 |
27/07/2327 July 2023 | Change of details for Amb Newco 03 Limited as a person with significant control on 2016-04-06 |
27/07/2327 July 2023 | Cessation of Vincent Mcanallen as a person with significant control on 2023-07-12 |
27/07/2327 July 2023 | Cessation of Zehra Mcanallen as a person with significant control on 2023-07-12 |
27/07/2327 July 2023 | Termination of appointment of Vincent Mcanallen as a director on 2023-07-12 |
17/07/2317 July 2023 | Registration of charge 035298190011, created on 2023-07-12 |
17/07/2317 July 2023 | Registration of charge 035298190012, created on 2023-07-12 |
06/07/236 July 2023 | Satisfaction of charge 035298190009 in full |
06/07/236 July 2023 | Satisfaction of charge 035298190010 in full |
05/07/235 July 2023 | Notification of Amb Newco 03 Limited as a person with significant control on 2016-04-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
07/12/227 December 2022 | Full accounts made up to 2022-06-30 |
17/11/2217 November 2022 | Satisfaction of charge 035298190008 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-08 with updates |
23/02/2223 February 2022 | Full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/02/2117 February 2021 | FULL ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
11/11/1911 November 2019 | FULL ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TOOHER |
29/10/1829 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190002 |
29/10/1829 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190003 |
26/10/1826 October 2018 | FULL ACCOUNTS MADE UP TO 30/06/18 |
03/10/183 October 2018 | ARTICLES OF ASSOCIATION |
28/09/1828 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035298190008 |
29/08/1829 August 2018 | ALTER ARTICLES 14/08/2018 |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035298190005 |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035298190007 |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035298190006 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
26/09/1726 September 2017 | FULL ACCOUNTS MADE UP TO 30/06/17 |
10/04/1710 April 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
15/03/1715 March 2017 | PREVSHO FROM 30/09/2016 TO 30/06/2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
15/03/1715 March 2017 | Confirmation statement made on 2017-03-08 with updates |
21/07/1621 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190004 |
14/06/1614 June 2016 | CURREXT FROM 30/06/2016 TO 30/09/2016 |
13/04/1613 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual return made up to 2016-03-08 with full list of shareholders |
11/04/1611 April 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035298190004 |
16/04/1516 April 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
09/04/159 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
09/04/159 April 2015 | Annual return made up to 2015-03-08 with full list of shareholders |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOHER / 10/10/2013 |
04/04/144 April 2014 | Annual return made up to 2014-03-08 with full list of shareholders |
04/04/144 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
28/03/1428 March 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
27/09/1327 September 2013 | Registered office address changed from , Artic House 10-14 Mercy Terrace, Ladywell, London, SE13 7UX, England on 2013-09-27 |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM ARTIC HOUSE 10-14 MERCY TERRACE LADYWELL LONDON SE13 7UX ENGLAND |
30/05/1330 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 035298190003 |
17/05/1317 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 035298190002 |
15/03/1315 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual return made up to 2013-03-08 with full list of shareholders |
17/10/1217 October 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
03/04/123 April 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
09/03/129 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
04/05/114 May 2011 | Annual return made up to 2011-03-08 with full list of shareholders |
04/05/114 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCANALLEN / 10/09/2010 |
04/05/114 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ZEHRA MCANALLEN / 01/09/2010 |
23/09/1023 September 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
06/04/106 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOHER / 01/11/2009 |
10/03/1010 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual return made up to 2010-03-08 with full list of shareholders |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ARTIC HOUSE GREEN LANE BUSINESS PARK GREEN LANE NEW ELTHAM LONDON SE9 3TL |
30/09/0930 September 2009 | |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOHER / 13/05/2009 |
06/05/096 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
02/04/092 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCANALLEN / 12/03/2008 |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/04/067 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/03/0521 March 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
12/03/0412 March 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 10 BLACKHEATH BUSINESS ESTATE BLACKHEATH HILL LONDON SE10 8BA |
12/12/0212 December 2002 | |
10/10/0210 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0227 March 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
03/10/013 October 2001 | NEW SECRETARY APPOINTED |
03/10/013 October 2001 | SECRETARY RESIGNED |
23/08/0123 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
27/03/0127 March 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
09/11/009 November 2000 | |
09/11/009 November 2000 | REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 24 PARKHILL ROAD SIDCUP KENT DA15 7NL |
12/06/0012 June 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
16/02/0016 February 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
29/12/9929 December 1999 | NEW SECRETARY APPOINTED |
29/12/9929 December 1999 | DIRECTOR'S PARTICULARS CHANGED |
06/05/996 May 1999 | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
06/05/996 May 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/05/996 May 1999 | REGISTERED OFFICE CHANGED ON 06/05/99 |
16/09/9816 September 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/07/987 July 1998 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99 |
25/03/9825 March 1998 | NEW DIRECTOR APPOINTED |
25/03/9825 March 1998 | |
25/03/9825 March 1998 | SECRETARY RESIGNED |
25/03/9825 March 1998 | REGISTERED OFFICE CHANGED ON 25/03/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN |
25/03/9825 March 1998 | DIRECTOR RESIGNED |
25/03/9825 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/9818 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARTIC BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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