Advanced company searchLink opens in new window

ARTIMUS SOLUTIONS LTD

Company number 10812448

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)
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
  • GBP 1,000
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
  • GBP 500
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-09
  • GBP 500