Advanced company searchLink opens in new window

ARKS TRANSPORT LIMITED

Company number 12503111

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)
21 Jan 2025 TM01 Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
19 Jul 2024 CH01 Director's details changed for Mr Neville Anthony Taylor on 19 July 2024
19 Jul 2024 PSC04 Change of details for Mr Neville Taylor as a person with significant control on 19 July 2024
15 Jul 2024 AD01 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 15 July 2024
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 11 September 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 AP01 Appointment of Mr Neville Taylor as a director on 3 March 2023
03 Mar 2023 PSC01 Notification of Neville Taylor as a person with significant control on 3 March 2023
03 Mar 2023 AD01 Registered office address changed from 1st Floor, Viking House Daneholes Roundabout Grays RM16 2XE England to 61 Bridge Street Kington HR5 3DJ on 3 March 2023
03 Mar 2023 TM01 Termination of appointment of Russell Martin Dingley as a director on 3 March 2023
03 Mar 2023 PSC07 Cessation of Russell Martin Dingley as a person with significant control on 3 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
16 Jan 2022 AD01 Registered office address changed from 3 Bryan Budd Close Rowley Regis B65 9BB England to 1st Floor, Viking House Daneholes Roundabout Grays RM16 2XE on 16 January 2022
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
06 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-06
  • GBP 1