Advanced company searchLink opens in new window

ARTISAN CONTRACTING LIMITED

Company number 03470675

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)
15 Dec 2020 MR01 Registration of charge 034706750005, created on 14 December 2020
27 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
24 Dec 2019 AA Accounts for a small company made up to 30 June 2019
27 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
13 Dec 2018 AA Accounts for a small company made up to 30 June 2018
10 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
03 May 2017 AD01 Registered office address changed from Vantage House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 3 May 2017
03 Apr 2017 AA Full accounts made up to 30 June 2016
03 Jan 2017 TM01 Termination of appointment of Christopher Paul Musselle as a director on 30 December 2016
15 Dec 2016 AP01 Appointment of Mr Geoffrey James Lawler as a director on 15 December 2016
15 Dec 2016 AP01 Appointment of Mr Michael John Eyres as a director on 15 December 2016
09 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
26 Feb 2016 MR04 Satisfaction of charge 2 in full
26 Feb 2016 MR04 Satisfaction of charge 3 in full
21 Jan 2016 AA Full accounts made up to 30 June 2015
14 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
21 Feb 2015 AA Full accounts made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
26 Feb 2014 AA Full accounts made up to 30 June 2013
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
21 Feb 2013 AA Full accounts made up to 30 June 2012
07 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
24 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3