ARS TRADERS LTD
Status | ACTIVE |
Company No. | 07616161 |
Category | Private Limited Company |
Incorporated | 27 Apr 2011 |
Age | 13 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
ARS TRADERS LTD is an active private limited company with number 07616161. It was incorporated 13 years, 1 month, 11 days ago, on 27 April 2011. The company address is 16 Fraser Road 16 Fraser Road, Winchester, SO23 7PJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Liju Tom
Notification date: 2023-11-27
Documents
Withdrawal of a person with significant control statement
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-11-27
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Notification of a person with significant control statement
Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-28
Psc name: Judy Varghese
Documents
Cessation of a person with significant control
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Liju Tom
Cessation date: 2022-11-28
Documents
Cessation of a person with significant control
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tomachan Jose Nalpat
Cessation date: 2022-11-28
Documents
Cessation of a person with significant control
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-28
Psc name: Joyson Joy
Documents
Legacy
Date: 03 May 2022
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr thomachan jose nalpat
Documents
Accounts amended with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AAMD
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Judy Varghese
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomachan Jose Nalpat
Change date: 2021-12-14
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tomachan Jose Nalpat
Change date: 2021-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Old address: 26 Leigh Road Eastleigh Hampshire SO50 9DT
New address: 16 Fraser Road Kings Worthy Winchester SO23 7PJ
Change date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-14
Psc name: Mr Judy Varghese
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liju Tom
Change date: 2018-11-14
Documents
Notification of a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-14
Psc name: Joyson Joy
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-14
Psc name: Mr Tomachan Jose Nalpat
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joyson Joy
Appointment date: 2018-11-14
Documents
Capital allotment shares
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2018-11-14
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Judy Varghese
Change date: 2017-05-19
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liju Tom
Change date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Old address: 17 the Quadrangle Eastleigh Hampshire SO50 4FX United Kingdom
Change date: 2012-08-08
Documents
Some Companies
UNIT 2 DARWIN COURT,BLACKPOOL,FY2 0JN
Number: | 09188754 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARLYLE GROUP,WASHINGTON,
Number: | LP013708 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 HIGH STREET,SOUTHAMPTON,SO40 9HL
Number: | 08984254 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRXL CO-INVESTMENT GP 1 LIMITED
16 SEVENTH FLOOR,16 BERKELEY STREET, LONDON,,LONDON,W1J 8DZ
Number: | 07941797 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX CNC ENGINEERING LIMITED
1 MARSDEN STREET,MANCHESTER,M2 1HW
Number: | 04198346 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGHLANDS COURT,SOLIHULL,B90 4LE
Number: | 11032707 |
Status: | ACTIVE |
Category: | Private Limited Company |