- Company Overview for ARCSUS HOLDING LIMITED (11019208)
- Filing history for ARCSUS HOLDING LIMITED (11019208)
- People for ARCSUS HOLDING LIMITED (11019208)
- More for ARCSUS HOLDING LIMITED (11019208)
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) |
---|---|---|---|
02 Jan 2025 | TM01 | Termination of appointment of Andrew Jordan Swann as a director on 24 December 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
18 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
01 Jun 2023 | AD01 | Registered office address changed from 8-10 High Street High Street Heanor DE75 7EX England to 1-2 Basford House Derby Road Heanor DE75 7QL on 1 June 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW England to 8-10 High Street High Street Heanor DE75 7EX on 8 March 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Richard Andrew Jones as a director on 15 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Mr Robert Preston Collar as a director on 15 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Mr Andrew Jordan Swann as a director on 15 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Mr James Ronald Glover as a director on 15 February 2023 | |
23 Feb 2023 | PSC07 | Cessation of Richard Andrew Jones as a person with significant control on 15 February 2023 | |
23 Feb 2023 | PSC02 | Notification of Arcsus It Solutions Holdings Limited as a person with significant control on 15 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
09 Aug 2022 | AD01 | Registered office address changed from 8-10 High Street High Street Heanor DE75 7EX England to 8 Jury Street Warwick Warwickshire CV34 4EW on 9 August 2022 | |
30 Mar 2022 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
12 Apr 2021 | AD01 | Registered office address changed from 8 Jury Street Warwick CV34 4EW England to 8-10 High Street High Street Heanor DE75 7EX on 12 April 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
28 Oct 2020 | CH01 | Director's details changed for Mr Richard Andrew Jones on 17 October 2020 | |
28 Oct 2020 | PSC04 | Change of details for Mr Richard Andrew Jones as a person with significant control on 17 October 2020 |