- 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) |
---|---|---|---|
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | AP01 |
Appointment of Mr Justin Bradshaw as a director on 18 June 2020
|
|
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
|
|
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
|
|
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 |