Advanced company searchLink opens in new window

ARCHIMEDES VENTURES LIMITED

Company number 08997511

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)
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
24 Nov 2023 AP01 Appointment of Mrs Mary Christine Sewell as a director on 1 November 2023
21 Jul 2023 AD01 Registered office address changed from Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to 650 Anlaby Road Hull HU3 6UU on 21 July 2023
13 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
22 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
04 Aug 2021 AD01 Registered office address changed from C/O Haines Watts Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 4 August 2021
01 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
11 Mar 2021 AP03 Appointment of Mrs Julia Sutton as a secretary on 10 March 2021
11 Mar 2021 AP01 Appointment of Mr Dennis Anthony Sewell as a director on 10 March 2021
09 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
24 Jan 2020 AD01 Registered office address changed from Tree Tops Wauldby Road Welton Brough East Yorkshire HU15 1QR to C/O Haines Watts Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 24 January 2020
05 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
29 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
12 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
11 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
24 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 305
18 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016