ARTEMIS INSOLVENCY SERVICES LIMITED
Company number 07736206
- Company Overview for ARTEMIS INSOLVENCY SERVICES LIMITED (07736206)
- Filing history for ARTEMIS INSOLVENCY SERVICES LIMITED (07736206)
- People for ARTEMIS INSOLVENCY SERVICES LIMITED (07736206)
- More for ARTEMIS INSOLVENCY SERVICES LIMITED (07736206)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
14 Aug 2023 | CH01 | Director's details changed for Ms Pauline Colette Carr on 14 August 2023 | |
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Mar 2023 | AP01 | Appointment of Ms Pauline Colette Carr as a director on 20 March 2023 | |
10 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
15 Aug 2018 | PSC04 | Change of details for Ms Antoinette Thorpe as a person with significant control on 23 March 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Ms Antoinette Thorpe on 23 March 2018 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Ms Antoinette Thorpe as a person with significant control on 21 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Ms Antoinette Thorpe on 21 August 2017 | |
24 Aug 2017 | PSC04 | Change of details for Ms Antoinette Thorpe as a person with significant control on 21 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE on 21 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Ms Antoinette Thorpe on 21 August 2017 | |
13 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |