Advanced company searchLink opens in new window

ARNOLD SUPPORT SERVICES LIMITED

Company number 04245218

Filter by category

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
22 Jan 2020 CH01 Director's details changed for Ms Andrea Jane Frost on 22 January 2020
22 Jan 2020 PSC04 Change of details for Ms Andrea Jane Frost as a person with significant control on 22 January 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 PSC01 Notification of Andrea Jane Frost as a person with significant control on 7 September 2018
25 Jun 2019 PSC07 Cessation of Michael John Arnold as a person with significant control on 7 September 2018
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
24 Jun 2019 TM01 Termination of appointment of Michael John Arnold as a director on 7 September 2018
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to 2 Silver Birches Wokingham Berkshire RG41 4YZ on 5 December 2018
07 Sep 2018 AP01 Appointment of Ms Andrea Jane Frost as a director on 5 September 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jun 2017 PSC01 Notification of Michael John Arnold as a person with significant control on 6 April 2016
11 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 28 June 2016