ARC DATA SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05470395 |
Category | Private Limited Company |
Incorporated | 02 Jun 2005 |
Age | 18 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 26 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
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
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
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
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
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/06/05--------- £ si 999@1
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Legacy
Date: 02 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
UNIT 166 ARGOED,OSWESTRY,SY10 8DH
Number: | 08401992 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
26, EDEN APARTMENTS,LONDON,E14 3ER
Number: | 10616960 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |