- Company Overview for ARK GROUP SERVICES LTD (05995846)
- Filing history for ARK GROUP SERVICES LTD (05995846)
- People for ARK GROUP SERVICES LTD (05995846)
- More for ARK GROUP SERVICES LTD (05995846)
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) |
---|---|---|---|
23 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 May 2016 | SH08 | Change of share class name or designation | |
04 May 2016 | SH08 | Change of share class name or designation | |
17 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
03 Nov 2015 | AD01 | Registered office address changed from Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU to 92 Park Street Camberley Surrey GU15 3NY on 3 November 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
06 May 2014 | AP01 | Appointment of Mr James Henry Smale as a director | |
04 Dec 2013 | AR01 | Annual return made up to 13 November 2013 with full list of shareholders | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
13 Nov 2011 | CH01 | Director's details changed for Mr Kelvin Franklin on 13 November 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 31 October 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Oct 2011 | TM02 | Termination of appointment of Rebekah Franklin as a secretary | |
04 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Kelvin Franklin on 31 October 2009 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |