Advanced company searchLink opens in new window

ARCUS CONSTRUCTION LTD

Company number 10935877

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)
28 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
19 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with updates
30 Jul 2021 PSC01 Notification of Richard Michael Wilson as a person with significant control on 30 July 2021
30 Jul 2021 PSC01 Notification of Alex Lazell as a person with significant control on 30 July 2021
30 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 30 July 2021
19 Jul 2021 TM01 Termination of appointment of Laura Ellen Wilson as a director on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Amy Lazell as a director on 19 July 2021
08 Apr 2021 CS01 Confirmation statement made on 18 January 2021 with updates
05 Mar 2021 CH01 Director's details changed for Miss Laura Ellen Wilson on 17 January 2021
05 Mar 2021 CH01 Director's details changed for Mrs Amy Lazell on 17 January 2021
05 Mar 2021 PSC08 Notification of a person with significant control statement
05 Mar 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 19 January 2018
03 Mar 2021 PSC07 Cessation of Amy Lazell as a person with significant control on 19 January 2018
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Mar 2020 PSC04 Change of details for Miss Laura Ellen Thompson as a person with significant control on 10 August 2019
17 Mar 2020 CH01 Director's details changed for Miss Laura Ellen Thompson on 10 August 2019
19 Feb 2020 AD01 Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to Suite 2 85 Western Road Romford Essex RM1 3LS on 19 February 2020
30 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
06 Jan 2020 PSC04 Change of details for Mrs Amy Lazell as a person with significant control on 6 January 2020