Advanced company searchLink opens in new window

ARQUEBUS SOLUTIONS LIMITED

Company number 08036415

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)
23 Oct 2024 AD01 Registered office address changed from Hdti Building Coventry University Technology Park Coventry CV1 2TT England to 34-36 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 23 October 2024
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
23 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
19 Apr 2023 PSC05 Change of details for Arquebus Finco Limited as a person with significant control on 16 December 2022
16 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jun 2021 AD01 Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW to Hdti Building Coventry University Technology Park Coventry CV1 2TT on 24 June 2021
18 Jun 2021 AP01 Appointment of Mr James Hopper as a director on 14 June 2021
20 May 2021 PSC05 Change of details for Arquebus Finco Limited as a person with significant control on 1 April 2021
18 May 2021 CS01 Confirmation statement made on 18 April 2021 with updates
09 Apr 2021 PSC02 Notification of Arquebus Finco Limited as a person with significant control on 1 April 2021
09 Apr 2021 PSC07 Cessation of Polymath Venture Holdings Limited as a person with significant control on 1 April 2021
09 Apr 2021 TM01 Termination of appointment of Matthew Gareth Lewis as a director on 1 April 2021
09 Apr 2021 PSC07 Cessation of Paul Gordon James as a person with significant control on 1 April 2021
09 Apr 2021 TM02 Termination of appointment of Laura Amy Lewis as a secretary on 1 April 2021
07 Apr 2021 MR01 Registration of charge 080364150002, created on 1 April 2021
14 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
28 Aug 2020 MR04 Satisfaction of charge 080364150001 in full
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
03 Mar 2020 MR01 Registration of charge 080364150001, created on 17 February 2020
17 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
17 Sep 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 July 2019
16 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates