- Company Overview for ARTIMUS SOLUTIONS LTD (10812448)
- Filing history for ARTIMUS SOLUTIONS LTD (10812448)
- People for ARTIMUS SOLUTIONS LTD (10812448)
- More for ARTIMUS SOLUTIONS LTD (10812448)
| 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) |
|---|---|---|---|
| 26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 01 Feb 2022 | DS01 | Application to strike the company off the register | |
| 01 Feb 2022 | TM01 | Termination of appointment of Ian John Brookes as a director on 29 January 2022 | |
| 13 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 14 Jul 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
| 12 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
| 26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 11 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
| 25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 05 Sep 2019 | AD01 | Registered office address changed from Barclays Eagle Labs, First Floor, Brunel House Fitzalan Road Cardiff South Glamorgan CF24 0EB Wales to Henstaff Court Lodge Llantrisant Road Groesfaen Cardiff CF72 8NG on 5 September 2019 | |
| 29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
| 29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
| 29 Jan 2019 | AP01 | Appointment of Mr Ian John Brookes as a director on 20 January 2019 | |
| 21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 29 Nov 2018 | PSC01 | Notification of Toby Elliot White as a person with significant control on 10 June 2017 | |
| 29 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2018 | |
| 04 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
| 31 Oct 2018 | AD01 | Registered office address changed from , 34 Meridian Plaza Bute Terrace, Cardiff, CF10 2FP, United Kingdom to Barclays Eagle Labs, First Floor, Brunel House Fitzalan Road Cardiff South Glamorgan CF24 0EB on 31 October 2018 | |
| 08 Aug 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
| 25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
| 17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 15 July 2017
|
|
| 17 Jul 2017 | AD01 | Registered office address changed from , 5 Acrefield Drive, Rawtenstall, Rossendale, BB4 8DU, United Kingdom to Barclays Eagle Labs, First Floor, Brunel House Fitzalan Road Cardiff South Glamorgan CF24 0EB on 17 July 2017 | |
| 17 Jul 2017 | TM01 | Termination of appointment of Daniel James Roach as a director on 15 July 2017 | |
| 09 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-09
|