Advanced company searchLink opens in new window

ARIANTY SERVICES LIMITED

Company number 04054601

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
29 Feb 2016 AA Full accounts made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
07 May 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 6 May 2015
24 Feb 2015 AA Full accounts made up to 30 September 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
11 Jul 2014 TM02 Termination of appointment of John Gemmell as a secretary
02 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
01 Jul 2014 TM01 Termination of appointment of John Gemmell as a director
03 Feb 2014 AA Full accounts made up to 30 September 2013
04 Dec 2013 CH01 Director's details changed for Mr Dirk Peter Stolp on 1 December 2013
02 Dec 2013 CH01 Director's details changed for Mr James Patrick Johnston Fairrie on 1 December 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
30 Jan 2013 AA Full accounts made up to 30 September 2012
14 Dec 2012 AD01 Registered office address changed from St Catherine's Court, Herbert Road, Solihull West Midlands B91 3QE on 14 December 2012
28 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
31 Jan 2012 AA Full accounts made up to 30 September 2011
14 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
14 Sep 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
08 Sep 2011 AP01 Appointment of Mr Dirk Peter Stolp as a director
04 Aug 2011 TM01 Termination of appointment of Paul Winship as a director
21 Jan 2011 AA Full accounts made up to 30 September 2010
19 Nov 2010 AP01 Appointment of Mr Paul Francis Winship as a director
05 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
03 Nov 2010 AD03 Register(s) moved to registered inspection location