ARENISCAS (UK) LIMITED

Old Station Yard Old Station Yard, Matlock, DE4 2EF, Derbyshire
StatusACTIVE
Company No.06537506
CategoryPrivate Limited Company
Incorporated18 Mar 2008
Age16 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

ARENISCAS (UK) LIMITED is an active private limited company with number 06537506. It was incorporated 16 years, 2 months, 16 days ago, on 18 March 2008. The company address is Old Station Yard Old Station Yard, Matlock, DE4 2EF, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 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: 11 Jan 2022

Category: Address

Type: AD02

New address: 43 Clarence Road Chesterfield Derbyshire S40 1LQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: 283 South Road Walkley Sheffield S6 3TA

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Micheal Kelsey

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: One Stop Tax Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2009-05-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 11/02/09\gbp si 96@1=96\gbp ic 104/200\

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 104/102\11/02/09\gbp sr 2@1=2\

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 11/02/09\gbp si 100@1=100\gbp ic 4/104\

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed one stop tax LIMITED

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director shaun kirk

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stuart lee

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher kelsey

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 29/05/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Incorporation company

Date: 18 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KUDU INVESTMENTS LIMITED

SLADES FARM HOUSE,GUILDFORD,GU5 0LT

Number:07985269
Status:ACTIVE
Category:Private Limited Company

MLA PROJECT MANAGEMENT LIMITED

33 HIGHCROFT CRESCENT,LEAMINGTON SPA,CV32 6BN

Number:08823309
Status:ACTIVE
Category:Private Limited Company

MURRAYFIELD MEDICAL WRITING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09876085
Status:ACTIVE
Category:Private Limited Company

PALI HILL CAPITAL ADVISERS (UK) PVT LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11011160
Status:ACTIVE
Category:Private Limited Company

PLAN-IT PLANNING SERVICES LTD.

163 HAMMERMAN DRIVE,ABERDEEN,AB24 4SF

Number:SC450978
Status:ACTIVE
Category:Private Limited Company

SEU LES AILES DES ANGES LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:08393545
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