ARTISANEA LIMITED

Unit 3 Vista Place Unit 3 Vista Place Unit 3 Vista Place Unit 3 Vista Place, Poole, BH12 1JY, Dorset, United Kingdom
StatusACTIVE
Company No.08582724
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

ARTISANEA LIMITED is an active private limited company with number 08582724. It was incorporated 10 years, 11 months, 7 days ago, on 25 June 2013. The company address is Unit 3 Vista Place Unit 3 Vista Place Unit 3 Vista Place Unit 3 Vista Place, Poole, BH12 1JY, Dorset, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dudley John William Pritchett

Change date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mrs Debra Jane Pritchett

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-08

Psc name: Mr Dudley John William Pritchett

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Debra Jane Pritchett

Change date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dudley John William Pritchett

Change date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Mrs Debra Jane Pritchett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dudley John William Pritchett

Change date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-25

Psc name: Mrs Debra Jane Pritchett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

New address: Unit 3 Vista Place Unit 3 Vista Place BH12 1JY Poole Dorset BH12 1JY

Old address: Heliting House - 2nd Floor Richmond Hill Bournemouth Dorset BH2 6HT

Change date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-06

Psc name: Dudley John William Pritchett

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-06

Psc name: Debra Jane Pritchett

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-26

Capital : 200 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dudley John William Pritchett

Change date: 2017-06-30

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-26

Officer name: Martyn Richard Hudson

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dudley John William Pritchett

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Mrs Debra Jane Pritchett

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: 27 Vicarage Road Verwood Dorset BH31 6DR

New address: Heliting House - 2nd Floor Richmond Hill Bournemouth Dorset BH2 6HT

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-19

Officer name: Mr Martyn Richard Hudson

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-19

Officer name: Hgw Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Reuben Tucker

Termination date: 2013-11-14

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY FLOWERS LTD

RUMWELL HALL,TAUNTON,TA4 1EL

Number:07820150
Status:ACTIVE
Category:Private Limited Company

EMPLOYMENT TRAINING NETWORK CIC

15 BAYSTON AVENUE,WOLVERHAMPTON,WV3 7JT

Number:08498708
Status:ACTIVE
Category:Community Interest Company

GENEVIEVE BENNETT LTD

2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ

Number:08249238
Status:ACTIVE
Category:Private Limited Company

M & M PROPERTIES (MIDLANDS) LIMITED

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:04241882
Status:ACTIVE
Category:Private Limited Company

MARTIN WELLS ELECTRICAL LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:03722892
Status:ACTIVE
Category:Private Limited Company

THERMCO SYSTEMS LIMITED

HIGHFIELD ROCK ROAD,PULBOROUGH,RH20 3BH

Number:11644771
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