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)
18 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
18 Jun 2020 AP01 Appointment of Mr Justin Bradshaw as a director on 18 June 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/06/2023 under section 1088 of the Companies Act 2006
18 Jun 2020 AP01 Appointment of Mr Peter Bradshaw as a director on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Gavin Richard Bradshaw as a director on 18 June 2020
20 May 2020 AA Micro company accounts made up to 31 March 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 PSC01 Notification of Judith Rosemary Bradshaw as a person with significant control on 23 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 22 October 2019
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Nov 2018 AD01 Registered office address changed from 26 Cowslip Lane Whitwood Castleford West Yorkshire WF10 5UG England to 47 Fairfield Link Sherburn in Elmet Leeds LS25 6LT on 25 November 2018
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
28 Aug 2018 TM01 Termination of appointment of Justin Robert Bradshaw as a director on 27 August 2018
31 Oct 2017 CH03 Secretary's details changed for Mrs Judith Rosemary Bradshaw on 30 October 2017
31 Oct 2017 CH01 Director's details changed for Mrs Judith Rosemary Bradshaw on 30 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Justin Robert Bradshaw on 30 October 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/06/2023 under section 1088 of the Companies Act 2006
26 Oct 2017 AD01 Registered office address changed from Unit 8 Oakney Wood Business Units Oakney Wood Court Selby North Yorkshire YO8 8FN to 26 Cowslip Lane Whitwood Castleford West Yorkshire WF10 5UG on 26 October 2017
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
15 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 CH01 Director's details changed for Mr Justin Robert Bradshaw on 13 June 2015