- Company Overview for ARTEON SERVICES LIMITED (07803510)
- Filing history for ARTEON SERVICES LIMITED (07803510)
- People for ARTEON SERVICES LIMITED (07803510)
- Charges for ARTEON SERVICES LIMITED (07803510)
- More for ARTEON SERVICES LIMITED (07803510)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
25 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
04 Aug 2023 | PSC07 | Cessation of Judith Rosemary Bradshaw as a person with significant control on 3 August 2023 | |
04 Aug 2023 | PSC01 | Notification of Gavin Richard Bradshaw as a person with significant control on 3 August 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Judith Rosemary Bradshaw as a director on 3 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Gavin Richard Bradshaw as a director on 1 August 2023 | |
20 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from Office 10 Park Hill Business Centre Walton Road Wetherby North Yorkshire LS22 5DZ England to Unit 9 West Moor Park Yorkshire Way Armthorpe Doncaster DN3 3GW on 10 November 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
08 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jun 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
28 Sep 2021 | MR01 | Registration of charge 078035100001, created on 22 September 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
04 Sep 2020 | PSC01 | Notification of Peter Bradshaw as a person with significant control on 4 September 2020 | |
04 Sep 2020 | PSC01 | Notification of Justin Robert Bradshaw as a person with significant control on 4 September 2020 | |
04 Sep 2020 | PSC04 | Change of details for Mrs Judith Rosemary Bradshaw as a person with significant control on 4 September 2020 | |
27 Aug 2020 | TM02 | Termination of appointment of Judith Rosemary Bradshaw as a secretary on 26 August 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr Justin Robert Bradshaw on 1 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mrs Judith Rosemary Bradshaw on 1 July 2020 | |
27 Jul 2020 | CH03 | Secretary's details changed for Mrs Judith Rosemary Bradshaw on 1 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 47 Fairfield Link Sherburn in Elmet Leeds LS25 6LT England to Office 10 Park Hill Business Centre Walton Road Wetherby North Yorkshire LS22 5DZ on 27 July 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Peter Bradshaw on 30 June 2020 |