ARTIC BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Paula Elizabeth Miller as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Darren James Ivor Milne as a director on 2025-04-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Satisfaction of charge 035298190011 in full

View Document

06/08/246 August 2024 Satisfaction of charge 035298190012 in full

View Document

17/07/2417 July 2024 Registration of charge 035298190013, created on 2024-07-16

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Statement of company's objects

View Document

23/05/2423 May 2024 Termination of appointment of Jonathan Charles Adrian Coiley as a director on 2024-05-10

View Document

26/03/2426 March 2024 Director's details changed for Mr Jonathan Charles Adrian Coiley on 2023-07-12

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

20/03/2420 March 2024 Second filing of the annual return made up to 2015-03-08

View Document

20/03/2420 March 2024 Second filing of the annual return made up to 2014-03-08

View Document

20/03/2420 March 2024 Second filing of the annual return made up to 2013-03-08

View Document

20/03/2420 March 2024 Second filing of the annual return made up to 2011-03-08

View Document

20/03/2420 March 2024 Second filing of the annual return made up to 2010-03-08

View Document

20/03/2420 March 2024 Second filing of the annual return made up to 2016-03-08

View Document

07/03/247 March 2024 Second filing of Confirmation Statement dated 2017-03-08

View Document

07/03/247 March 2024 Second filing of Confirmation Statement dated 2022-03-08

View Document

05/02/245 February 2024 Full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Current accounting period shortened from 2024-06-30 to 2023-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Zehra Mcanallen as a secretary on 2023-07-12

View Document

27/07/2327 July 2023 Appointment of Mr Jonathan Charles Adrian Coiley as a director on 2023-07-12

View Document

27/07/2327 July 2023 Appointment of Miss Paula Elizabeth Miller as a director on 2023-07-12

View Document

27/07/2327 July 2023 Appointment of Colin Trowell as a director on 2023-07-12

View Document

27/07/2327 July 2023 Appointment of Paul Lucas as a director on 2023-07-12

View Document

27/07/2327 July 2023 Change of details for Amb Newco 03 Limited as a person with significant control on 2016-04-06

View Document

27/07/2327 July 2023 Cessation of Vincent Mcanallen as a person with significant control on 2023-07-12

View Document

27/07/2327 July 2023 Cessation of Zehra Mcanallen as a person with significant control on 2023-07-12

View Document

27/07/2327 July 2023 Termination of appointment of Vincent Mcanallen as a director on 2023-07-12

View Document

17/07/2317 July 2023 Registration of charge 035298190011, created on 2023-07-12

View Document

17/07/2317 July 2023 Registration of charge 035298190012, created on 2023-07-12

View Document

06/07/236 July 2023 Satisfaction of charge 035298190009 in full

View Document

06/07/236 July 2023 Satisfaction of charge 035298190010 in full

View Document

05/07/235 July 2023 Notification of Amb Newco 03 Limited as a person with significant control on 2016-04-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2022-06-30

View Document

17/11/2217 November 2022 Satisfaction of charge 035298190008 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-08 with updates

View Document

23/02/2223 February 2022 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/02/2117 February 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

11/11/1911 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOOHER

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190002

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190003

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/10/183 October 2018 ARTICLES OF ASSOCIATION

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035298190008

View Document

29/08/1829 August 2018 ALTER ARTICLES 14/08/2018

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035298190005

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035298190007

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035298190006

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/03/1715 March 2017 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Confirmation statement made on 2017-03-08 with updates

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190004

View Document

14/06/1614 June 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

13/04/1613 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual return made up to 2016-03-08 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035298190004

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

09/04/159 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual return made up to 2015-03-08 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOHER / 10/10/2013

View Document

04/04/144 April 2014 Annual return made up to 2014-03-08 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

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

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM ARTIC HOUSE 10-14 MERCY TERRACE LADYWELL LONDON SE13 7UX ENGLAND

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035298190003

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035298190002

View Document

15/03/1315 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual return made up to 2013-03-08 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

03/04/123 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 2011-03-08 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCANALLEN / 10/09/2010

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ZEHRA MCANALLEN / 01/09/2010

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOHER / 01/11/2009

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 2010-03-08 with full list of shareholders

View Document

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

View Document

30/09/0930 September 2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOHER / 13/05/2009

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCANALLEN / 12/03/2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 10 BLACKHEATH BUSINESS ESTATE BLACKHEATH HILL LONDON SE10 8BA

View Document

12/12/0212 December 2002

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/11/009 November 2000

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 24 PARKHILL ROAD SIDCUP KENT DA15 7NL

View Document

12/06/0012 June 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99

View Document

16/09/9816 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 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