ARK ANIMAL SERVICES LIMITED

06135863
CVS HOUSE OWEN ROAD DISS NORFOLK IP22 4ER

Documents

Documents
Date Category Description Pages
30 Jul 2024 officers Appointment of director (Mr Paul Stephen Higgs) 2 Buy now
11 Jul 2024 officers Termination of appointment of director (Benjamin David Jacklin) 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2024 officers Termination of appointment of director (Jeffery Mark Pye) 1 Buy now
14 Feb 2024 officers Appointment of director (Mr Richard William Mark Fairman) 2 Buy now
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2024 officers Appointment of director (Mr Benjamin David Jacklin) 2 Buy now
14 Feb 2024 officers Termination of appointment of secretary (Wendy Nield) 1 Buy now
14 Feb 2024 officers Termination of appointment of director (David Jonathon Walker) 1 Buy now
14 Feb 2024 officers Termination of appointment of director (Victoria Pye) 1 Buy now
14 Feb 2024 officers Appointment of director (Mr Robin Jay Alfonso) 2 Buy now
13 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2024 officers Appointment of secretary (Mr Scott Morrison) 2 Buy now
12 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2024 accounts Annual Accounts 15 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 15 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 15 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 14 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 14 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Mar 2019 officers Change of particulars for director (Mr David Jonathon Walker) 2 Buy now
19 Mar 2019 officers Change of particulars for director (Jeffrey Mark Pye) 2 Buy now
19 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2019 officers Change of particulars for director (Jeffery Mark Pye) 2 Buy now
21 Nov 2018 accounts Annual Accounts 13 Buy now
04 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
18 Jul 2017 officers Appointment of director (Victoria Pye) 3 Buy now
18 Jul 2017 officers Appointment of director (Jeffery Mark Pye) 3 Buy now
04 Jul 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
26 Jun 2017 resolution Resolution 18 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Annual Accounts 5 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
08 Sep 2015 accounts Annual Accounts 5 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 accounts Annual Accounts 5 Buy now
27 Mar 2014 officers Change of particulars for secretary (Wendy Nield) 1 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
14 Oct 2013 accounts Annual Accounts 6 Buy now
15 Apr 2013 annual-return Annual Return 14 Buy now
21 Nov 2012 accounts Annual Accounts 7 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 11 Buy now
02 Apr 2012 annual-return Annual Return 14 Buy now
20 Jan 2012 accounts Annual Accounts 8 Buy now
29 Mar 2011 annual-return Annual Return 14 Buy now
26 Jan 2011 accounts Annual Accounts 7 Buy now
20 Apr 2010 officers Change of particulars for secretary 3 Buy now
20 Apr 2010 annual-return Annual Return 14 Buy now
19 Nov 2009 accounts Annual Accounts 7 Buy now
17 Aug 2009 miscellaneous Statement Of Affairs 3 Buy now
17 Aug 2009 capital Capitals not rolled up 2 Buy now
02 Aug 2009 capital Nc inc already adjusted 30/04/07 1 Buy now
02 Aug 2009 resolution Resolution 1 Buy now
27 Jul 2009 incorporation Memorandum Articles 9 Buy now
18 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2009 officers Secretary appointed wendy nield 2 Buy now
01 Jul 2009 officers Appointment terminated secretary sarah franklin 1 Buy now
15 May 2009 annual-return Return made up to 05/03/09; full list of members 6 Buy now
08 Feb 2009 accounts Annual Accounts 8 Buy now
05 Sep 2008 annual-return Return made up to 05/03/08; full list of members 6 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from windsor house bayshill road cheltenham gloucestershire GL50 3AT 1 Buy now
19 Sep 2007 accounts Accounting reference date extended from 31/03/08 to 30/04/08 1 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: 31 corsham street london N1 6DR 1 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
14 May 2007 officers New director appointed 2 Buy now
14 May 2007 officers New secretary appointed 2 Buy now
14 May 2007 officers Director resigned 1 Buy now
05 Mar 2007 incorporation Incorporation Company 17 Buy now