ARK ICT SOLUTIONS LTD

1-4 London Road, Spalding, PE11 2TA, Lincolnshire
StatusACTIVE
Company No.05356119
CategoryPrivate Limited Company
Incorporated08 Feb 2005
Age19 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

ARK ICT SOLUTIONS LTD is an active private limited company with number 05356119. It was incorporated 19 years, 4 months, 10 days ago, on 08 February 2005. The company address is 1-4 London Road, Spalding, PE11 2TA, Lincolnshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2023

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-08

Psc name: Ark Holdings (Spalding) Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lloyd Stuart Wyllie

Change date: 2023-11-04

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-04

Officer name: Mr Andrew Naylor

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-04

Officer name: Mr Joseph James Lee

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-04

Officer name: Mr Peter Michael Clayton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Joe James Lee

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2022

Action Date: 05 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-05

Charge number: 053561190002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053561190001

Charge creation date: 2022-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-14

Officer name: Mr Peter Michael Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd Stuart Wyllie

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Peter Michael Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe James Lee

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Naylor

Appointment date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Callow

Change date: 2018-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Callow

Change date: 2018-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-19

Officer name: Mr Philip Callow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-08

Officer name: Mr Philip Callow

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Callow

Change date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Ms Jennifer Callow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Philip Callow

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Callow

Change date: 2010-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from 143 eastfield road peterborough cambridgeshire PE1 4AU

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from unit 1B fengate trade park, fengate, peterborough cambs PE1 5XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: unit 2 fengate park, fengate peterborough cambs PE1 5XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN WEB LIMITED

COMMERCIAL HOUSE,ABERDEENSHIRE,AB10 1XE

Number:SC141923
Status:ACTIVE
Category:Private Limited Company

CANADA SQUARE FOOD LIMITED

16-19 CANADA SQUARE,LONDON,E14 5ER

Number:09492304
Status:ACTIVE
Category:Private Limited Company

EMBANKMENT (PLYMOUTH) MANAGEMENT LIMITED

HARROWBARROW MILL,CALLINGTON,PL17 8AL

Number:02356317
Status:ACTIVE
Category:Private Limited Company

NORTEY AND CROSSMAN LIMITED

54 ROBINIA ROAD,BROXBOURNE,EN10 6GE

Number:10860376
Status:ACTIVE
Category:Private Limited Company

OMBRE CLOTHING LIMITED

46 JULIA STREET,MANCHESTER,M3 1DQ

Number:11383684
Status:ACTIVE
Category:Private Limited Company

QUALIPRO FOODS LIMITED

UNIT 9 RED LION BUSINESS PARK,SURBITON,KT6 7QD

Number:10653550
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