- Company Overview for ARM SOLUTIONS PVT LIMITED (05412042)
- Filing history for ARM SOLUTIONS PVT LIMITED (05412042)
- People for ARM SOLUTIONS PVT LIMITED (05412042)
- More for ARM SOLUTIONS PVT LIMITED (05412042)
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) |
---|---|---|---|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Nov 2012 | CH01 | Director's details changed for Amrender Singh on 10 November 2012 | |
10 Nov 2012 | CH01 | Director's details changed for Jasroop Kaur on 10 November 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 30 April 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
15 Apr 2011 | AD01 | Registered office address changed from C/O Dns Associates 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP on 15 April 2011 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Jasroop Kaur on 4 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Amrender Singh on 4 April 2010 | |
30 Apr 2010 | TM02 | Termination of appointment of Dns Consultancy Limited as a secretary | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
20 May 2009 | 288c | Secretary's change of particulars / dns consultancy LIMITED / 04/11/2008 | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from c/o dns associates fulton road fulton road wembley middlesex HA9 0TF united kingdom | |
09 Oct 2008 | 288a | Secretary appointed dns consultancy LIMITED | |
09 Oct 2008 | 288b | Appointment terminated secretary tamasa business services LIMITED | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 2 skipper court abbey road barking essex IG11 7GW united kingdom |