Advanced company searchLink opens in new window

ARCHER BIDCO LIMITED

Company number 11964222

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)
11 Sep 2024 CH01 Director's details changed for Mr Greg Lashley on 15 July 2024
11 Sep 2024 CH01 Director's details changed for Mr Greg Lashley on 15 July 2024
09 Sep 2024 CH01 Director's details changed for Mr Greg Lashley on 15 July 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Mr Carl Anthony Castledine on 19 November 2023
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Aug 2023 AA Full accounts made up to 31 December 2021
04 Jul 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
20 Mar 2023 TM01 Termination of appointment of Rooney Anand as a director on 30 November 2022
16 Sep 2022 PSC05 Change of details for Archer Midco Limited as a person with significant control on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022
28 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
22 Dec 2021 MR04 Satisfaction of charge 119642220001 in full
02 Nov 2021 TM01 Termination of appointment of Streisan Grant Bevan as a director on 21 October 2021
02 Nov 2021 TM01 Termination of appointment of Gilles Francis Guy Simon-Antione Gradassi as a director on 21 October 2021
02 Nov 2021 TM01 Termination of appointment of Rayhan Robin Roy Davis as a director on 21 October 2021
02 Oct 2021 TM01 Termination of appointment of Irmo Holslag as a director on 30 September 2021
16 Jul 2021 AA Full accounts made up to 31 December 2020
21 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 5,290,475.62
08 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019