ARS TRADERS LTD

16 Fraser Road 16 Fraser Road, Winchester, SO23 7PJ, England
StatusACTIVE
Company No.07616161
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2018-11-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARD SAVER LTD

UNIT 2 DARWIN COURT,BLACKPOOL,FY2 0JN

Number:09188754
Status:ACTIVE
Category:Private Limited Company

CEP III AIV Z, L.P.

THE CARLYLE GROUP,WASHINGTON,

Number:LP013708
Status:ACTIVE
Category:Limited Partnership

COAST FURNISHINGS LTD

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

SUNBEAM MOTORCYCLES LIMITED

2 HIGHLANDS COURT,SOLIHULL,B90 4LE

Number:11032707
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