- Company Overview for ARIANTY SERVICES LIMITED (04054601)
- Filing history for ARIANTY SERVICES LIMITED (04054601)
- People for ARIANTY SERVICES LIMITED (04054601)
- Insolvency for ARIANTY SERVICES LIMITED (04054601)
- Registers for ARIANTY SERVICES LIMITED (04054601)
- More for ARIANTY SERVICES LIMITED (04054601)
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) |
---|---|---|---|
28 Jul 2016 | CH01 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 | |
29 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
07 May 2015 | AP01 | Appointment of Mr Keith Graham Allen as a director on 6 May 2015 | |
24 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
11 Jul 2014 | TM02 | Termination of appointment of John Gemmell as a secretary | |
02 Jul 2014 | AP03 | Appointment of Miss Pandora Sharp as a secretary | |
01 Jul 2014 | TM01 | Termination of appointment of John Gemmell as a director | |
03 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Dirk Peter Stolp on 1 December 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Mr James Patrick Johnston Fairrie on 1 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
30 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from St Catherine's Court, Herbert Road, Solihull West Midlands B91 3QE on 14 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
31 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
14 Sep 2011 | AD02 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom | |
08 Sep 2011 | AP01 | Appointment of Mr Dirk Peter Stolp as a director | |
04 Aug 2011 | TM01 | Termination of appointment of Paul Winship as a director | |
21 Jan 2011 | AA | Full accounts made up to 30 September 2010 | |
19 Nov 2010 | AP01 | Appointment of Mr Paul Francis Winship as a director | |
05 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
03 Nov 2010 | AD03 | Register(s) moved to registered inspection location |