Advanced company searchLink opens in new window

ARRI RENTAL SERVICES UK LIMITED

Company number 02044202

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)
18 May 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 CH01 Director's details changed for Martin Cayzer on 26 July 2014
05 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
13 Sep 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 Oct 2015 AP01 Appointment of Dawn Melanie Oatley as a director on 11 September 2015
02 Oct 2015 TM01 Termination of appointment of David John Frederick Everitt as a director on 30 September 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,000,000
06 Aug 2015 AD02 Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,000,000
06 May 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AP01 Appointment of Martin Cayzer as a director
16 Jan 2014 TM01 Termination of appointment of Thomas Loher as a director
16 Jan 2014 TM01 Termination of appointment of Thomas Moran as a director
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Jul 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
19 Jun 2013 AA Full accounts made up to 31 December 2012
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
13 Apr 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 TM02 Termination of appointment of Michael Leone as a secretary
28 Sep 2011 CH01 Director's details changed for Thomas Joseph Moran on 1 July 2011
28 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
28 Sep 2011 CH03 Secretary's details changed for Michael Sean Noel Leone on 1 July 2011
27 Sep 2011 AA Full accounts made up to 31 December 2010