ARTEMIS SOLUTIONS GROUP LIMITED

Corner Oak Corner Oak, Solihull, B91 3QG, West Midlands, United Kingdom
StatusACTIVE
Company No.07418955
CategoryPrivate Limited Company
Incorporated26 Oct 2010
Age13 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

ARTEMIS SOLUTIONS GROUP LIMITED is an active private limited company with number 07418955. It was incorporated 13 years, 7 months, 24 days ago, on 26 October 2010. The company address is Corner Oak Corner Oak, Solihull, B91 3QG, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Resolution

Date: 05 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Lee Carson

Appointment date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-11

Officer name: Rakesh Sharma

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-19

Capital : 190 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Benjamin Stuart Gilbert

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Change account reference date company

Date: 30 Aug 2022

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wayne Lee Carson

Appointment date: 2021-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-12

Officer name: Ms Michelle Carson-Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 18 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Resolution

Date: 18 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Sep 2019

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-29

Officer name: Rachel Evelyn Mcgowan-Kemp

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rakesh Sharma

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 14 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Speake

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Benjamin Stuart Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Evelyn Mcgowan-Kemp

Appointment date: 2018-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Ms Michelle Naomi Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2017

Action Date: 23 May 2017

Category: Capital

Type: SH01

Date: 2017-05-23

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-16

Officer name: Ms Michelle Naomi Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Old address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY

New address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG

Change date: 2016-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 18 Feb 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Capital : 179 GBP

Date: 2015-01-29

Documents

View document PDF

Resolution

Date: 20 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Naomi Carson-Williams

Change date: 2013-07-09

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2011-06-01

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artemis executive consulting LIMITED\certificate issued on 03/02/11

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Ms Michelle Naomi Williams

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Naomi Williams

Documents

View document PDF

Resolution

Date: 25 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 26 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCHFIELD MEWS (SLOUGH) MANAGEMENT COMPANY LIMITED

GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL

Number:02311752
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GILBERT AND GRANGE LIMITED

66 LOGGON ROAD,BASINGSTOKE,RG21 3PF

Number:10167818
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE BUSINESS HOUSE LIMITED

70B BLENHEIM CRESCENT,LONDON,W11 1NZ

Number:08842244
Status:ACTIVE
Category:Private Limited Company

RPS ASSET MANAGEMENT LIMITED

VINE COTTAGE WALES,YEOVIL,BA22 7PA

Number:08794676
Status:ACTIVE
Category:Private Limited Company

SUPRATUDE LIMITED

9 LUTTRELL PLACE,LEEDS,LS16 6LT

Number:09878980
Status:ACTIVE
Category:Private Limited Company

SYNERGY-PROJECTS LIMITED

130 APPIN ROAD,BIRKENHEAD,CH41 9HJ

Number:11460459
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