ARTISTIC LICENCE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

21/10/2321 October 2023 Termination of appointment of Wayne David Howell as a director on 2023-10-21

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

12/06/2312 June 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/03/238 March 2023 Notification of Robe Uk Ltd as a person with significant control on 2022-10-21

View Document

08/03/238 March 2023 Cessation of Singularity Uk Holdings Limited as a person with significant control on 2022-10-21

View Document

07/03/237 March 2023 Termination of appointment of Karen Anne Howell as a director on 2022-10-21

View Document

07/03/237 March 2023 Appointment of Mr Michael Hannaford as a director on 2022-10-21

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / ARTISTIC LICENCE HOLDINGS LIMITED / 30/07/2019

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM PREMIER HOUSE 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

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

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CESSATION OF WAYNE DAVID HOWELL AS A PSC

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTISTIC LICENCE HOLDINGS LIMITED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID HOWELL / 19/07/2018

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALLISON HOUSE

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MRS ALLISON ELIZABETH HOUSE

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED DR KAREN ANNE HOWELL

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 24 FORWARD DRIVE CHRISTCHURCH AVENUE HARROW MIDDLESEX HA3 8NT

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HOBDAY

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR MURRAY GELLATLY

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY HUTTON GELLATLY / 01/09/2012

View Document

15/10/1215 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FRASER

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED ARTISTIC LICENCE (U.K.) LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID HOWELL / 27/05/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE GRANT

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MISS DIANE GRANT

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR SIMON FRASER

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIE ARNOLD

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY JULIE ARNOLD

View Document

28/08/0928 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MURRAY HUTTON GELLATLY

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 S-DIV 05/01/99

View Document

06/02/996 February 1999 ALTER MEM AND ARTS 16/12/98

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 WD 04/05/88 AD 30/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: 61 THE AVENUE PRESTON ROAD WEMBLEY MIDDLESEX HA9 9PH

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 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