ARC (NOTTM) LTD

1st Floor, Block B Blenheim Court 1st Floor, Block B Blenheim Court, Nottingham, NG1 3BY, England
StatusACTIVE
Company No.06703718
CategoryPrivate Limited Company
Incorporated22 Sep 2008
Age15 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

ARC (NOTTM) LTD is an active private limited company with number 06703718. It was incorporated 15 years, 7 months, 23 days ago, on 22 September 2008. The company address is 1st Floor, Block B Blenheim Court 1st Floor, Block B Blenheim Court, Nottingham, NG1 3BY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arc Uk Holdings Limited

Change date: 2020-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Old address: 22a Main Road Gedling Nottingham NG4 3HP England

Change date: 2020-01-28

New address: 1st Floor, Block B Blenheim Court Huntingdon Street Nottingham NG1 3BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: 22a Main Road Gedling Nottingham NG4 3HP

Old address: Suite 4 the Heathcote Buildings Heathcoat Street Nottingham NG1 3AA

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee David Kinsella

Change date: 2019-01-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-23

Psc name: Mr Lee David Kinsella

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-31

Psc name: Arc Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: Antony Macdonald Rhodes

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee David Kinsella

Change date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee David Kinsella

Change date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-29

Officer name: Mr Antony Macdonald Rhodes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Mr Antony Macdonald Rhodes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

Old address: Suite 4 the Heathcote Buildings Heathcote Street Nottingham NG1 3AA

New address: Suite 4 the Heathcote Buildings Heathcoat Street Nottingham NG1 3AA

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Mr Lee David Kinsella

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: Suite 4 the Heathcote Buildings Heathcoat Street Nottingham NG1 3AA England

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: Arc Business Solutions Pemberton Street Nottingham Nottinghamshire NG1 1GS

Change date: 2014-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee David Kinsella

Change date: 2013-03-07

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee David Kinsella

Change date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee David Kinsella

Change date: 2011-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Macdonald Rhodes

Change date: 2010-10-19

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-19

Officer name: Mr Lee David Kinsella

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-27

Old address: 13 Carlton Business Centre Carlton Nottingham Nottinghamshire NG4 3AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from, 18A carlton business centre, carlton, nottingham, nottinghamshire, NG4 3AA

Documents

View document PDF

Incorporation company

Date: 22 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBS TOTAL SOLUTIONS LIMITED

4 FOX ROAD,HIGH WYCOMBE,HP15 6SE

Number:10912329
Status:ACTIVE
Category:Private Limited Company

COMBI CARE NORTH EAST LIMITED

C/O SEAN HANNAH + CO COBALT BUSINESS EXCHANGE,WALLSEND,NE28 9NZ

Number:06775921
Status:ACTIVE
Category:Private Limited Company

DR. MARYANNE ROBINSON LTD

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC486119
Status:ACTIVE
Category:Private Limited Company

JD SOLUTIONS (ESSEX) LTD

UNIT 4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:08329640
Status:ACTIVE
Category:Private Limited Company

MCLAREN ENTERPRISES LIMITED

21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:07004347
Status:ACTIVE
Category:Private Limited Company

METIN ART LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11166731
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