Advanced company searchLink opens in new window

ARRIS CONSTRUCTION LIMITED

Company number 05347418

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2024 DS01 Application to strike the company off the register
26 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
19 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
24 Aug 2022 CH01 Director's details changed for Murielle Cecile Therese Baudot on 19 February 2022
24 Aug 2022 CH01 Director's details changed for Murielle Cecile Therese Baudot on 19 February 2022
14 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
21 Feb 2022 CH01 Director's details changed for Mr Clive Richard Shipley on 19 February 2022
21 Feb 2022 PSC04 Change of details for Mr Clive Richard Shipley as a person with significant control on 19 February 2022
21 Feb 2022 AP01 Appointment of Murielle Cecile Therese Baudot as a director on 19 February 2022
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
28 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
23 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
30 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
30 Aug 2017 AD01 Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA to 37 Great Pulteney Street Bath BA2 4DA on 30 August 2017
30 Aug 2017 PSC07 Cessation of Murielle Cecile Therese Baudot as a person with significant control on 31 July 2017