ARTISAN CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 11818221 |
Category | Private Limited Company |
Incorporated | 11 Feb 2019 |
Age | 5 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ARTISAN CONTRACTS LIMITED is an active private limited company with number 11818221. It was incorporated 5 years, 3 months, 19 days ago, on 11 February 2019. The company address is 12 Gregory Street, Northampton, NN1 1TA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Change to a person with significant control
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Fairhurst
Change date: 2023-06-01
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Lke Fairhurst
Change date: 2023-06-01
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-31
Psc name: Stephen Fairhurst
Documents
Notification of a person with significant control
Date: 31 May 2023
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-03
Psc name: Robert Lke Fairhurst
Documents
Persons with significant control register information on withdrawal from the public register
Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04RSS
Date: 2023-05-31
Documents
Withdrawal of the persons with significant control register information from the public register
Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04
Documents
Directors register information on withdrawal from the public register
Date: 31 May 2023
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2023-05-31
Documents
Withdrawal of the directors register information from the public register
Date: 31 May 2023
Category: Officers
Sub Category: Register
Type: EW01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Fairhurst
Change date: 2022-06-01
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Fairhurst
Change date: 2022-06-06
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Stephen Fairhurst
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-28
Officer name: Miguel Porcel
Documents
Some Companies
UNIT 3, BYRAM BUSINESS PARK,WEST YORKSHIRE, KNOTTINGLEY,WF11 9HS
Number: | 11444062 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 11928217 |
Status: | ACTIVE |
Category: | Private Limited Company |
J IBRAHIM MEDICAL SERVICES LTD
19 THORPE CLOSE,CREWE,CW1 3QF
Number: | 06644619 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE KNOWE,TROON,KA10 6UZ
Number: | SC321969 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARROW HALL,YORK,YO41 1JE
Number: | 00939422 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHT SURVEYORS ASSET MANAGEMENT LTD
LIME COURT,SOUTH MOLTON,EX36 3LH
Number: | 08481993 |
Status: | ACTIVE |
Category: | Private Limited Company |