ARK SOFTWARE SOLUTIONS LIMITED

77 Westley Avenue, Whitley Bay, NE26 4PA, Tyne And Wear
StatusACTIVE
Company No.04300093
CategoryPrivate Limited Company
Incorporated05 Oct 2001
Age22 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

ARK SOFTWARE SOLUTIONS LIMITED is an active private limited company with number 04300093. It was incorporated 22 years, 8 months, 13 days ago, on 05 October 2001. The company address is 77 Westley Avenue, Whitley Bay, NE26 4PA, Tyne And Wear.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2014

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: 66 Briar Vale Whitley Bay Tyne and Wear NE25 9AZ England

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2011

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Mr Christopher Vaughan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-30

Old address: 66 Briar Vale Whitley Bay Tyne and Wear NE25 9AZ England

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mr Christopher Vaughan

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-30

Old address: Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Vaughan

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Boylan Vaughan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from 51 eshwood view hunters gate ushaw moor durham county durham DH7 7FD

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher vaughan / 06/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher vaughan / 01/05/2006

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: 25 tynemouth close heaton newcastle upon tyne NE6 1XR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 30/01/02 from: 24 raydale beck the cornmill ingleby barwick stockton on tees cleveland TS17 0YY

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 25/01/02 from: 5 york terrace north shields NE29 0EF

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed constructex LIMITED\certificate issued on 24/01/02

Documents

View document PDF

Incorporation company

Date: 05 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KIDDO 8 LIMITED

30-32 CHAPEL ASH,WOLVERHAMPTON,WV3 0TN

Number:10114975
Status:ACTIVE
Category:Private Limited Company

KRPM LTD

K D TOWER SUITE 2,HEMEL HEMPSTEAD,HP1 1FW

Number:07261145
Status:ACTIVE
Category:Private Limited Company

MB PLASTICS LTD

UNIT 21 STEEL FABS INDUSTRIAL ESTATE,BURTON-ON-TRENT,DE14 2QD

Number:06776702
Status:ACTIVE
Category:Private Limited Company

METIDA CONSULTING LTD

30 FOXBOROUGH GARDENS,LONDON,SE4 1HX

Number:11121626
Status:ACTIVE
Category:Private Limited Company

NEWBURY PRINTERS (NW) LIMITED

CHARTER HOUSE,PRESTON,PR2 9ZD

Number:03845280
Status:ACTIVE
Category:Private Limited Company

STUDENT CRIBS TOPCO LIMITED

ST ALBANS HOUSE,LONDON,SW1Y 4QX

Number:10224010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source