Advanced company searchLink opens in new window

ARC COMPONENTS LIMITED

Company number 10392705

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)
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 CH01 Director's details changed for Mr Adrian Mark Robinson on 10 August 2022
10 Aug 2022 PSC04 Change of details for Mr Adrian Mark Robinson as a person with significant control on 10 August 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 31 March 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
07 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jul 2019 PSC01 Notification of John Jacques as a person with significant control on 22 July 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
23 Jul 2019 PSC04 Change of details for Mr Adrian Mark Robinson as a person with significant control on 22 July 2019
19 Jul 2019 AD01 Registered office address changed from Unit 6 Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG England to Unit 6 Acorn House Pollard Street Lofthouse Gate Wakefield WF3 3HG on 19 July 2019
26 Apr 2019 AP01 Appointment of Mr John Jacques as a director on 24 April 2019
01 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
27 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 Jan 2018 PSC04 Change of details for Mr Adrian Mark Robinson as a person with significant control on 1 January 2018
27 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
22 Sep 2017 AD01 Registered office address changed from Unit 6 Acorn House Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG England to Unit 6 Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG on 22 September 2017
19 Aug 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 6 Acorn House Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG on 19 August 2017
25 Jul 2017 AD01 Registered office address changed from 3 Church Lane Outwood Wakefield West Yorkshire WF1 2JS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 25 July 2017
23 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-23
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted