ART SYSTEMS LIMITED

03079342
ARROWHEAD PARK ARROWHEAD ROAD THEALE READING RG7 4AH

Documents

Documents
Date Category Description Pages
10 Sep 2024 capital Statement of capital (Section 108) 3 Buy now
10 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Sep 2024 insolvency Solvency Statement dated 04/09/24 1 Buy now
10 Sep 2024 resolution Resolution 2 Buy now
19 Aug 2024 accounts Annual Accounts 23 Buy now
19 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 69 Buy now
19 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
19 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 officers Termination of appointment of director (Stephen Francis Bliss) 1 Buy now
19 Apr 2023 accounts Annual Accounts 27 Buy now
19 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 59 Buy now
19 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
19 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
23 Dec 2022 mortgage Registration of a charge 31 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2022 accounts Annual Accounts 24 Buy now
27 May 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 57 Buy now
27 May 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
27 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 May 2022 officers Termination of appointment of director (Steven Hawker) 1 Buy now
14 Apr 2022 mortgage Registration of a charge 31 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2022 officers Termination of appointment of director (Leon Hemani) 1 Buy now
12 Jul 2021 accounts Annual Accounts 22 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 51 Buy now
09 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
09 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
07 Jun 2021 incorporation Memorandum Articles 26 Buy now
07 Jun 2021 resolution Resolution 2 Buy now
14 May 2021 officers Appointment of director (Mr Mark Russell Lambert) 2 Buy now
14 May 2021 resolution Resolution 2 Buy now
28 Jul 2020 accounts Annual Accounts 25 Buy now
28 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 48 Buy now
28 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
28 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 mortgage Registration of a charge 33 Buy now
13 Jan 2020 officers Termination of appointment of director (Duncan Gavin Forsyth) 1 Buy now
21 Oct 2019 mortgage Registration of a charge 35 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 20 Buy now
11 Jun 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 44 Buy now
11 Jun 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
11 Jun 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
21 Feb 2019 address Move Registers To Sail Company With New Address 1 Buy now
21 Feb 2019 address Change Sail Address Company With New Address 1 Buy now
19 Feb 2019 officers Change of particulars for director (Mr Steven Hawker) 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 20 Buy now
15 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 48 Buy now
15 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
15 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
02 Jan 2018 resolution Resolution 16 Buy now
01 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2017 mortgage Registration of a charge 7 Buy now
03 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2017 accounts Annual Accounts 20 Buy now
28 Jul 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 47 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
19 May 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 officers Appointment of director (Mr Stephen Francis Bliss) 2 Buy now
22 Apr 2016 auditors Auditors Resignation Company 1 Buy now
18 Apr 2016 accounts Annual Accounts 20 Buy now
14 Apr 2016 officers Appointment of director (Mr Duncan Gavin Forsyth) 2 Buy now
14 Apr 2016 officers Appointment of director (Mr Sunil Jayantilal Madhani) 2 Buy now
14 Apr 2016 officers Appointment of director (Mr Leon Hemani) 2 Buy now
14 Apr 2016 officers Termination of appointment of director (Stephen Francis Bliss) 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Catherine Sarah Hawker) 1 Buy now
14 Apr 2016 officers Termination of appointment of secretary (Stephen Francis Bliss) 1 Buy now
20 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2015 annual-return Annual Return 7 Buy now
17 Jun 2015 accounts Annual Accounts 21 Buy now
06 Aug 2014 annual-return Annual Return 7 Buy now
16 Apr 2014 accounts Annual Accounts 20 Buy now
29 Jul 2013 annual-return Annual Return 7 Buy now
15 Apr 2013 accounts Annual Accounts 19 Buy now
27 Jul 2012 annual-return Annual Return 7 Buy now
26 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
24 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
16 May 2012 accounts Annual Accounts 19 Buy now
10 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
08 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
05 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
27 Jul 2011 annual-return Annual Return 7 Buy now
08 Apr 2011 accounts Annual Accounts 19 Buy now
02 Aug 2010 annual-return Annual Return 7 Buy now