ARK GROUP SERVICES LTD
Status | ACTIVE |
Company No. | 05995846 |
Category | Private Limited Company |
Incorporated | 13 Nov 2006 |
Age | 17 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ARK GROUP SERVICES LTD is an active private limited company with number 05995846. It was incorporated 17 years, 6 months, 15 days ago, on 13 November 2006. The company address is 1 Minster Court 1 Minster Court, Camberley, GU15 3YY, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-20
Old address: 92 Park Street Camberley Surrey GU15 3NY
New address: 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-20
Officer name: Mr Kelvin Franklin
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Henry Smale
Change date: 2023-01-20
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kelvin Franklin
Change date: 2023-01-20
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Henry Smale
Change date: 2023-01-20
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 08 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Jun 2020
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Change to a person with significant control
Date: 24 Jul 2017
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-26
Psc name: Mr James Henry Smale
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Henry Smale
Change date: 2017-05-26
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Capital name of class of shares
Date: 04 May 2016
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 04 May 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Old address: Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU
Change date: 2015-11-03
New address: 92 Park Street Camberley Surrey GU15 3NY
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital allotment shares
Date: 06 May 2014
Action Date: 01 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-01
Capital : 300 GBP
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Henry Smale
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Change person director company with change date
Date: 13 Nov 2011
Action Date: 13 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-13
Officer name: Mr Kelvin Franklin
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Old address: Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ
Change date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination secretary company with name
Date: 30 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebekah Franklin
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelvin Franklin
Change date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kelvin franklin / 18/11/2008
Documents
Legacy
Date: 12 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/12/07\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: H.G.field & co (lesley marshall) ludwell house 2 guildford steet, chertsey surrey KT16 9BQ
Documents
Legacy
Date: 22 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/01/08
Documents
Some Companies
BRAMINGHAM BUSINESS & CONFERENCE CENTRE BRAMINGHAM BUSINESS PARK,,LUTON,LU3 4BU
Number: | 03411215 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 HERTFORD ROAD,ENFIELD,EN3 5BL
Number: | 09960522 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ESSEX MAINTENANCE SOUTH EAST LTD
PO BOX 6099,SOUTHEND ON SEA,SS1 9WY
Number: | 11254750 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD.
FACTORY,LIVERSEDGE,WF15 8EP
Number: | 02163862 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 OAKLANDS,CHESTER,CH3 7HE
Number: | 09945603 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE BEANEY FARM,BERKHAMSTED,HP4 1PE
Number: | 08175867 |
Status: | ACTIVE |
Category: | Private Limited Company |