Advanced company searchLink opens in new window

ARUN SYSTEMS LIMITED

Company number 02559161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2016 CH01 Director's details changed for Jaqueline Kelly on 23 February 2016
18 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200,001
01 Sep 2015 AA Accounts for a dormant company made up to 28 September 2014
19 Nov 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200,001
07 Jul 2014 AA Accounts for a dormant company made up to 29 September 2013
03 Jul 2014 TM01 Termination of appointment of Jaqueline Kelly as a director on 3 July 2014
03 Jul 2014 TM01 Termination of appointment of Martin Frank Blakstad as a director on 3 July 2014
03 Jul 2014 AP01 Appointment of Martin Frank Blakstad as a director on 3 July 2014
03 Jul 2014 AP01 Appointment of Jaqueline Kelly as a director on 3 July 2014
03 Jul 2014 AP01 Appointment of Jaqueline Kelly as a director on 25 June 2014
03 Jul 2014 TM01 Termination of appointment of a director
03 Jul 2014 AP01 Appointment of Martin Frank Blakstad as a director on 25 June 2014
03 Jul 2014 TM01 Termination of appointment of Mark Pritchard as a director on 3 July 2014
03 Jul 2014 TM01 Termination of appointment of Peter William Cotterill as a director on 9 November 2013
18 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200,001
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Nov 2012 AP04 Appointment of Squire Sanders Secretarial Services Limited as a secretary on 3 January 2012
16 Nov 2012 TM02 Termination of appointment of Ssh Secretarial Services Limited as a secretary on 3 January 2012
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
16 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Mr Mark Pritchard on 29 June 2011