Advanced company searchLink opens in new window

ART SYSTEMS HOLDINGS LIMITED

Company number 06888769

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)
01 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Stephen Francis Bliss on 26 February 2010
18 Jun 2010 CH01 Director's details changed for Steven Hawker on 31 December 2009
18 Jun 2010 CH01 Director's details changed for Catherine Hawker on 31 December 2009
18 Sep 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
18 Sep 2009 CERTNM Company name changed castlegate 562 LIMITED\certificate issued on 18/09/09
17 Sep 2009 288a Director appointed stephen francis bliss
16 Sep 2009 SA Statement of affairs
16 Sep 2009 88(2) Ad 09/09/09\gbp si 37499@1=37499\gbp ic 1/37500\
16 Sep 2009 123 Nc inc already adjusted 09/09/09
16 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
14 Sep 2009 288b Appointment terminated director gavin cumming
14 Sep 2009 288b Appointment terminated director castlegate directors LIMITED
14 Sep 2009 288a Director appointed catherine hawker
14 Sep 2009 288a Director appointed steven hawker
14 Sep 2009 287 Registered office changed on 14/09/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ
27 Apr 2009 NEWINC Incorporation