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)
|
|
07 Nov 2025 |
TM01 |
Termination of appointment of Lewis Ryan Poulier as a director on 7 November 2025
|
|
|
27 Dec 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
18 Dec 2024 |
CS01 |
Confirmation statement made on 5 December 2024 with updates
|
|
|
25 Oct 2024 |
MA |
Memorandum and Articles of Association
|
|
|
25 Oct 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
23 Oct 2024 |
SH08 |
Change of share class name or designation
|
|
|
18 Oct 2024 |
PSC07 |
Cessation of A Person with Significant Control as a person with significant control on 10 October 2024
|
|
|
17 Oct 2024 |
PSC02 |
Notification of Asl Aerospace Group Holdings Ltd as a person with significant control on 10 October 2024
|
|
|
17 Oct 2024 |
PSC07 |
Cessation of Lewis Ryan Poulier as a person with significant control on 10 October 2024
|
|
|
17 Apr 2024 |
AA01 |
Previous accounting period extended from 31 July 2023 to 31 December 2023
|
|
|
28 Mar 2024 |
PSC04 |
Change of details for Mr Lewis Ryan Poulier as a person with significant control on 27 March 2024
|
|
|
27 Mar 2024 |
CH01 |
Director's details changed for Mr Lewis Ryan Poulier on 27 March 2024
|
|
|
21 Mar 2024 |
CERTNM |
Company name changed arco sales and leasing LIMITED\certificate issued on 21/03/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-03-18
|
|
|
30 Jan 2024 |
CS01 |
Confirmation statement made on 22 December 2023 with updates
|
|
|
14 Aug 2023 |
AD01 |
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to Unit 24 Caddsdown Industrial Park Bideford Devon EX39 3BE on 14 August 2023
|
|
|
11 Aug 2023 |
PSC01 |
Notification of Lewis Poulier as a person with significant control on 11 August 2023
|
|
|
11 Aug 2023 |
TM01 |
Termination of appointment of Nicola Judith Poulier as a director on 11 August 2023
|
|
|
11 Aug 2023 |
PSC07 |
Cessation of Nicola Judith Poulier as a person with significant control on 11 August 2023
|
|
|
15 Jun 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
23 Dec 2022 |
CS01 |
Confirmation statement made on 22 December 2022 with no updates
|
|
|
30 Sep 2022 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
01 Feb 2022 |
MR04 |
Satisfaction of charge 108509540001 in full
|
|
|
22 Dec 2021 |
CS01 |
Confirmation statement made on 22 December 2021 with updates
|
|
|
22 Dec 2021 |
PSC01 |
Notification of Nicola Judith Poulier as a person with significant control on 1 July 2021
|
|
|
22 Dec 2021 |
PSC07 |
Cessation of Lewis Ryan Poulier as a person with significant control on 1 July 2021
|
|