ARC TECHNICAL SERVICES LTD
Status | ACTIVE |
Company No. | 02472199 |
Category | Private Limited Company |
Incorporated | 20 Feb 1990 |
Age | 34 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ARC TECHNICAL SERVICES LTD is an active private limited company with number 02472199. It was incorporated 34 years, 2 months, 15 days ago, on 20 February 1990. The company address is 60 Park View, London, W3 0PT, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
New address: 60 Park View London W3 0PT
Change date: 2016-10-31
Old address: 38 Court Way London W3 0PZ England
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
New address: 38 Court Way London W3 0PZ
Change date: 2015-10-19
Old address: 60 Park View North Acton London W3 0PT
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Certificate change of name company
Date: 09 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gibson exports LIMITED\certificate issued on 09/12/14
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts amended with made up date
Date: 16 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yogesh Moti Daryanani
Change date: 2009-10-01
Documents
Termination director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reshma Daryanani
Documents
Termination secretary company with name
Date: 14 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yogesh Daryanani
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Gazette filings brought up to date
Date: 11 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / reshma daryanani / 09/07/2009
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / reshma daryanani / 09/07/2009
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts amended with made up date
Date: 30 Sep 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AAMD
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / yogesh daryanani / 19/08/2008
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / reshma daryanani / 19/08/2008
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP
Documents
Legacy
Date: 08 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 27 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/00; full list of members
Documents
Legacy
Date: 08 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 08/06/99 from: 252 goswell road london EC1V 7EB
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/98; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/97; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 20/02/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 02 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/02/95; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 03 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 20/02/94; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 02 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 20/02/93; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 20/02/92; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 07 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 20/02/91; full list of members
Documents
Resolution
Date: 10 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 1990
Category: Capital
Type: 123
Description: £ nc 100/1000 20/04/90
Documents
Legacy
Date: 10 May 1990
Category: Address
Type: 287
Description: Registered office changed on 10/05/90 from: temple house 20,holywell row london EC2A 4JB
Documents
Legacy
Date: 10 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
332 CANN HALL ROAD,LONDON,E11 3NW
Number: | 10381845 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE HOUSE,CHELMSFORD,CM2 7PZ
Number: | 09948995 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | 03632746 |
Status: | ACTIVE |
Category: | Private Limited Company |
OJ COMMERCIAL SERVICES LIMITED
1 CITY WAY,ROCHESTER,ME1 2AX
Number: | 08728437 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 OLD MILTON ROAD,NEW MILTON,BH25 6EB
Number: | 10152689 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10986053 |
Status: | ACTIVE |
Category: | Private Limited Company |