Advanced company searchLink opens in new window

ARC LICENSED TRADE CONSULTANCY LIMITED

Company number 07564079

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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