ARCUS CONSULTING LLP

3rd Floor Dalton House 3rd Floor Dalton House, Sale, M33 7AR, England
StatusACTIVE
Company No.OC304735
CategoryLimited Liability Partnership
Incorporated27 May 2003
Age21 years, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Hopkinson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 18 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Whiteley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Julie Elizabeth Reynolds

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/05/09

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/05/08

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars clive sellers

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/05/07

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/05/06

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/05/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/05/04

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Incorporation company

Date: 27 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D HUGHES LOCATIONS LTD

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

LENI ENGINEERING LIMITED

67 OLYMPUS HOUSE,SWINDON,SN2 2FW

Number:09927165
Status:ACTIVE
Category:Private Limited Company

PW BARS LIMITED

JUBILEE HOUSE,LONDON,NW9 8TZ

Number:07447214
Status:ACTIVE
Category:Private Limited Company

SPAF GLOBAL CARE LTD

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

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