Advanced company searchLink opens in new window

ARTEON SERVICES LIMITED

Company number 07803510

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)
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