Advanced company searchLink opens in new window

ARTECH SERVICES LIMITED

Company number 03441402

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)
07 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
07 Feb 2014 TM02 Termination of appointment of Susan Gibbons as a secretary
18 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from Unit 10 South Staffs Business Park Hawkins Drive Cannock Staffs WS11 0XU on 3 November 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
24 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Royston Harry Harris on 1 February 2010
24 Feb 2010 CH03 Secretary's details changed for Mrs Susan Lynne Gibbons on 1 February 2010
24 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AP01 Appointment of Mr Adam Thomas Turpin as a director
24 Feb 2010 AP01 Appointment of Mr Stuart Roy Harris as a director
12 Jan 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
23 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
03 Aug 2009 AA Accounts for a dormant company made up to 30 April 2009
03 Oct 2008 363a Return made up to 29/09/08; full list of members
16 Jul 2008 AA Accounts for a dormant company made up to 30 April 2008
11 Jan 2008 363s Return made up to 29/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
10 Jan 2008 AA Accounts for a dormant company made up to 30 April 2007
19 Dec 2007 287 Registered office changed on 19/12/07 from: c/o rice & co bank house mill street cannock staffordshire WS11 0DW
09 Nov 2006 363s Return made up to 29/09/06; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 30 April 2006