ARC LICENSED TRADE CONSULTANCY LIMITED
Company number 07564079
- Company Overview for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
- Filing history for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
- People for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
- Registers for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
- More for ARC LICENSED TRADE CONSULTANCY LIMITED (07564079)
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) |
---|---|---|---|
19 Dec 2017 | PSC05 | Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 6 April 2016 | |
17 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
05 Sep 2017 | AA | Full accounts made up to 31 October 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Kevin John Budge as a director on 22 December 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Robert John Crossland as a director on 22 December 2016 | |
07 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
14 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
19 Jan 2016 | AD01 | Registered office address changed from , 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from , 135 Brampton Road, Carlisle, CA3 9AX to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 18 January 2016 | |
15 Jan 2016 | AP03 | Appointment of Mr Derek Andrew Kelly as a secretary on 13 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Robert John Crossland as a director on 13 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Derek Andrew Kelly as a director on 13 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Anthony Ringer as a director on 13 January 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
09 Dec 2013 | AD01 | Registered office address changed from , 95 Scotland Road, Stanwix, Carlisle, Cumbria, CA3 9HL, United Kingdom on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mr Anthony Ringer on 9 December 2013 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders |