Advanced company searchLink opens in new window

ARLINGTON (GROUP SERVICES) LIMITED

Company number 11545785

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)
16 May 2024 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6NY England to 4 Kingdom Street London W2 6BD on 16 May 2024
09 May 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 320,768.61
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 320,768.61
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 176,940.79
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
07 Aug 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 December 2022
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Jun 2023 PSC02 Notification of Masdar Arlington Energy Storage Uk Holdco Ltd as a person with significant control on 30 May 2023
01 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 1 June 2023
26 Oct 2022 AP01 Appointment of Mr Sahil Shumshere Thapa as a director on 20 October 2022
26 Oct 2022 AP01 Appointment of Mr Husain Mohamed Al Meer as a director on 20 October 2022
26 Oct 2022 AP01 Appointment of Mr Martin Andre-Ferreira as a director on 20 October 2022
24 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 SH08 Change of share class name or designation
21 Oct 2022 SH10 Particulars of variation of rights attached to shares
21 Oct 2022 SH10 Particulars of variation of rights attached to shares
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 116,950.79
21 Oct 2022 TM01 Termination of appointment of Howard Harvey Mendoza as a director on 20 October 2022
21 Oct 2022 TM01 Termination of appointment of Paul Terence Gazzard as a director on 20 October 2022
21 Oct 2022 AP01 Appointment of Mr Richard Joseph Shardlow as a director on 20 October 2022
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates