ARCUS CONSULTING LLP
Status | ACTIVE |
Company No. | OC304735 |
Category | Limited Liability Partnership |
Incorporated | 27 May 2003 |
Age | 21 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
ARCUS CONSULTING LLP is an active limited liability partnership with number OC304735. It was incorporated 21 years, 3 days ago, on 27 May 2003. The company address is 3rd Floor Dalton House 3rd Floor Dalton House, Sale, M33 7AR, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-27
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Bhargav Chakravarthy
Change date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Jan 2021
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Bhargav Chakravarthy
Appointment date: 2020-05-29
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-27
Documents
Cessation of a person with significant control limited liability partnership
Date: 17 Jun 2020
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-06-11
Psc name: Andrew John Riddington
Documents
Change person member limited liability partnership with name change date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew John Riddington
Change date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-27
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew John Riddington
Change date: 2019-05-28
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-05-28
Officer name: Mrs Julie Elizabeth Reynolds
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Richard Greenwood
Change date: 2019-05-28
Documents
Change person member limited liability partnership with name change date
Date: 29 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-05-28
Officer name: Mr Clive Anthony Sellers
Documents
Change to a person with significant control limited liability partnership
Date: 29 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Clive Anthony Sellers
Change date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: LLAD01
Old address: Corner House 177 Cross Street Sale Manchester M33 7JQ
New address: 3rd Floor Dalton House Dane Road Sale M33 7AR
Change date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-27
Documents
Termination member limited liability partnership with name termination date
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Whiteley
Termination date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 01 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-31
Made up date: 2016-05-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-27
Documents
Accounts with accounts type small
Date: 06 Apr 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 26 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-05-31
New date: 2015-05-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-27
Documents
Accounts with accounts type small
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-27
Documents
Termination member limited liability partnership with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Hopkinson
Documents
Accounts with accounts type small
Date: 13 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 29 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-27
Documents
Change person member limited liability partnership with name change date
Date: 28 May 2013
Action Date: 27 May 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-05-27
Officer name: Mr Stephen Hopkinson
Documents
Change person member limited liability partnership with name change date
Date: 28 May 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Richard Greenwood
Change date: 2012-10-01
Documents
Accounts with accounts type small
Date: 11 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Aug 2012
Action Date: 27 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-27
Documents
Change person member limited liability partnership with name change date
Date: 18 Aug 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stephen Hopkinson
Change date: 2011-06-01
Documents
Appoint person member limited liability partnership
Date: 18 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Whiteley
Documents
Appoint person member limited liability partnership
Date: 18 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Julie Elizabeth Reynolds
Documents
Accounts with accounts type small
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type small
Date: 21 Jun 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return limited liability partnership with made up date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-27
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen Hopkinson
Change date: 2011-05-27
Documents
Change person member limited liability partnership with name change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Richard Greenwood
Change date: 2011-05-27
Documents
Annual return limited liability partnership with made up date
Date: 05 Aug 2010
Action Date: 27 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-27
Documents
Accounts with accounts type full
Date: 15 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type full
Date: 09 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/05/09
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/05/08
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: LLP288c
Description: Member's particulars clive sellers
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: LLP287
Description: Registered office changed on 08/10/2008 from 4TH floor acre house town square sale manchester M33 7WZ
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Accounts with accounts type small
Date: 20 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/05/07
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Accounts with accounts type small
Date: 03 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/05/06
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Accounts with accounts type small
Date: 21 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/05/05
Documents
Accounts with accounts type small
Date: 09 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/05/04
Documents
Legacy
Date: 11 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
FLAT 3A,LONDON,W12 7BJ
Number: | 11816116 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL SUPPORT SERVICES LIMITED
OLD PRINTERS YARD,DORKING,RH4 2HF
Number: | 04363049 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 OLYMPUS HOUSE,SWINDON,SN2 2FW
Number: | 09927165 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LONDON,NW9 8TZ
Number: | 07447214 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CLIFTON WAY,LONDON,SE15 2LH
Number: | 10415790 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DIGITAL PARENT COMPANY LIMITED
SHAW HOUSE,GUILDFORD,GU1 3QT
Number: | 06938394 |
Status: | ACTIVE |
Category: | Private Limited Company |