Advanced company searchLink opens in new window

ARAG SERVICES LIMITED

Company number 03457887

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)
21 Aug 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 AP03 Appointment of Mr Brynley Case as a secretary on 17 March 2020
07 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 Sep 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 AP01 Appointment of Mr David Philip Swigciski as a director on 1 April 2019
11 Apr 2019 TM01 Termination of appointment of James Conroy Henderson as a director on 31 March 2019
11 Apr 2019 TM01 Termination of appointment of Gerald Cox as a director on 31 March 2019
11 Apr 2019 AP01 Appointment of Mr Thomas Biermann as a director on 29 March 2019
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
04 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 AP01 Appointment of Mr Gerald Cox as a director on 13 July 2017
11 May 2017 TM01 Termination of appointment of Thomas Evangelos Jannakos as a director on 30 April 2017
28 Apr 2017 AP01 Appointment of Mr James Conroy Henderson as a director on 21 April 2017
18 Nov 2016 TM01 Termination of appointment of Mark Travers Rhoder as a director on 9 November 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AP01 Appointment of Mrs Kate Harriet Banks as a director on 8 March 2016
15 Mar 2016 AP01 Appointment of Dr Thomas Evangelos Jannakos as a director on 8 March 2016
04 Jan 2016 TM01 Termination of appointment of Robert Charles Screen as a director on 23 December 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50,000
12 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
30 Oct 2015 TM01 Termination of appointment of Paul Robert Timmins as a director on 16 October 2015
14 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14