ARC DATA SYSTEMS LIMITED

143 Wakefield Road 143 Wakefield Road, Leeds, LS27 7HH, England
StatusACTIVE
Company No.05470395
CategoryPrivate Limited Company
Incorporated02 Jun 2005
Age18 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

ARC DATA SYSTEMS LIMITED is an active private limited company with number 05470395. It was incorporated 18 years, 11 months, 26 days ago, on 02 June 2005. The company address is 143 Wakefield Road 143 Wakefield Road, Leeds, LS27 7HH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

New address: 143 Wakefield Road Morley Leeds LS27 7HH

Old address: 132 Street Lane Morley Leeds LS27 7JB England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 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: 12 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

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 updates

Date: 26 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-20

Psc name: Mr Andrew Neil Rowan

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Neil Rowan

Change date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-08

Psc name: David Alan Speak

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 02 Apr 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH03

Capital : 500 GBP

Date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: 132 Street Lane Morley Leeds LS27 7JB

Change date: 2019-02-26

Old address: 132 Street Lane Street Lane Morley Leeds LS27 7JB England

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-21

Officer name: Mrs Karen Rowan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: 132 Street Lane Street Lane Morley Leeds LS27 7JB

Old address: Unit 9 Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ

Change date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: David Alan Speak

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alan Speak

Notification date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Neil Rowan

Notification date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Mackay

Change date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 01 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 18 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 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: 18 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 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: 09 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Old address: 88 Victoria Road Morley Leeds West Yorkshire LS27 8LS United Kingdom

Change date: 2012-05-29

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

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: 16 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2011

Action Date: 02 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Mackay

Change date: 2011-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-10

Officer name: Karen Mackay

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-10

Officer name: Mr Andrew Neil Rowan

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Old address: 8 Harthill Gildersome, Morley Leeds West Yorkshire LS27 7EU

Change date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 10 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: David Alan Speak

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Neil Rowan

Change date: 2010-06-02

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/06/05--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 02/07/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 02 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4PLUK LIMITED

UNIT 166 ARGOED,OSWESTRY,SY10 8DH

Number:08401992
Status:ACTIVE
Category:Private Limited Company

ADK TRANSPORT LTD

24 CRESSFIELD,ASHFORD,TN23 4XB

Number:11304653
Status:ACTIVE
Category:Private Limited Company

CHURCH CLIFF FARM MANAGEMENT COMPANY LIMITED

25 BELLE VUE STREET,FILEY,YO14 9HU

Number:02498503
Status:ACTIVE
Category:Private Limited Company

MALOBI'S LTD

26, EDEN APARTMENTS,LONDON,E14 3ER

Number:10616960
Status:ACTIVE
Category:Private Limited Company

REDFERN GROUP LIMITED

C/O LG ACCOUNTANCY LIMITED,STOKE-ON-TRENT,ST3 6HR

Number:09586538
Status:ACTIVE
Category:Private Limited Company

STICKS & STONES PRODUCTIONS LIMITED

1 PLOUGH LANE,WOKINGHAM,RG40 1RQ

Number:04761144
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