Advanced company searchLink opens in new window

ARTERIUS LIMITED

Company number 06981739

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 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2020
  • GBP 4,153.89
21 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 4,545.60
21 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2021
  • GBP 4,610.23
21 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 September 2021
  • GBP 4,637.76
21 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2021
  • GBP 4,637.76
21 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 November 2021
  • GBP 4,729.93
21 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 November 2021
  • GBP 4,868.18
21 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 30 January 2022
21 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 30 January 2021
21 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 3 July 2020
21 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 3 July 2019
21 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 4 April 2019
21 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 19 June 2018
09 Dec 2022 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
01 Dec 2022 TM01 Termination of appointment of Steven John Parker as a director on 11 November 2022
13 Jun 2022 CH01 Director's details changed for Mr Steven John Parker on 10 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Christopher Meredith on 10 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Paul Frederick Hedgeland on 10 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Barry Clare on 10 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Peter James Mason on 10 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Kadem Al-Lamee on 10 June 2022
13 Jun 2022 AD01 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Mayesbrook House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY on 13 June 2022
17 Feb 2022 CH01 Director's details changed for Mr Peter James Mason on 16 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Christopher Meredith on 16 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Barry Clare on 16 February 2022