ARTISTRIES LIMITED

28 Wales Road 28 Wales Road, Sheffield, S26 6RD, South Yorkshire
StatusACTIVE
Company No.05042505
CategoryPrivate Limited Company
Incorporated12 Feb 2004
Age20 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARTISTRIES LIMITED is an active private limited company with number 05042505. It was incorporated 20 years, 3 months, 18 days ago, on 12 February 2004. The company address is 28 Wales Road 28 Wales Road, Sheffield, S26 6RD, South Yorkshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 May 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Feb 2022

Category: Address

Type: AD03

New address: 43 Clarence Road Chesterfield Derbyshire S40 1LQ

Documents

View document PDF

Change sail address company with new address

Date: 07 Jan 2022

Category: Address

Type: AD02

New address: 43 Clarence Road Chesterfield Derbyshire S40 1LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

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: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 16 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 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: 01 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

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: 30 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 07 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-03

Old address: Spring Field House, 2 West End Lund Driffield East Yorkshire YO25 9TN

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Good

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ross Powis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Ambrose Good

Change date: 2010-02-18

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

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy good / 31/03/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy good / 31/03/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john good

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: spring field house, west end beverly east yorkshire YO25 9TN

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 08/12/06 from: 7 cunliffe street liverpool merseyside L2 2BD

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 02/12/05 from: flat 7 124-126 bedford street south liverpool L7 7DA

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Address

Type: 287

Description: Registered office changed on 26/05/05 from: 27B st brides street liverpool merseyside L8 7PL

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 24/02/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS DESIGN SOLUTIONS LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06119111
Status:ACTIVE
Category:Private Limited Company

AUDLEY CURZON REAL ESTATE LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08871081
Status:ACTIVE
Category:Private Limited Company

DAVID BONI LTD

FLAT 0/1 17 CLARENCE DRIVE,GLASGOW,G12 9QN

Number:SC515769
Status:ACTIVE
Category:Private Limited Company

HOME PARK ESTATE LIMITED

OLD THORNS GOLF HOTEL AND COUNTRY ESTATE,LIPHOOK,GU30 7PE

Number:09179101
Status:ACTIVE
Category:Private Limited Company

MORGAN HUNTER SEARCH LTD

THE OLD CORNMILL MILL ROAD,SAFFRON WALDEN,CB10 2XD

Number:10147342
Status:ACTIVE
Category:Private Limited Company

OFFICETEAM 2 GROUP LIMITED

UNIT 4,CROYDON,CR0 4NZ

Number:03185023
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