Advanced company searchLink opens in new window

ARCSUS HOLDING LIMITED

Company number 11019208

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)
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