- Company Overview for A.R.M. SERVICES GROUP LIMITED (03775461)
- Filing history for A.R.M. SERVICES GROUP LIMITED (03775461)
- People for A.R.M. SERVICES GROUP LIMITED (03775461)
- Charges for A.R.M. SERVICES GROUP LIMITED (03775461)
- More for A.R.M. SERVICES GROUP LIMITED (03775461)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
18 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
20 Apr 2023 | AUD | Auditor's resignation | |
05 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
26 Nov 2021 | CH01 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
13 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
16 Jan 2020 | CH01 | Director's details changed for Mr Paul Birch on 16 January 2020 | |
16 Dec 2019 | TM01 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Sep 2019 | PSC05 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 | |
02 Sep 2019 | CH04 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
09 Nov 2017 | PSC02 | Notification of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 | |
09 Nov 2017 | PSC07 | Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 | |
09 Nov 2017 | PSC07 | Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 | |
09 Nov 2017 | PSC02 | Notification of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 |