Advanced company searchLink opens in new window

ARK UTILITIES LIMITED

Company number 05481411

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)
07 Apr 2017 MR04 Satisfaction of charge 5 in full
07 Apr 2017 MR04 Satisfaction of charge 4 in full
17 Nov 2016 AA Full accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
26 May 2016 CH01 Director's details changed for Mr Andrew John Pettit on 26 May 2016
17 Dec 2015 AA Full accounts made up to 30 June 2015
16 Oct 2015 AP01 Appointment of Mr Simon Burrage as a director on 12 October 2015
18 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Dec 2014 AA Full accounts made up to 30 June 2014
28 Aug 2014 AP01 Appointment of Mr Derek Mcdonald as a director on 1 July 2014
28 Aug 2014 TM01 Termination of appointment of Nick George Prior as a director on 1 July 2014
22 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
26 Mar 2014 AA Full accounts made up to 30 June 2013
22 Oct 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 June 2013
23 Sep 2013 AA01 Current accounting period extended from 30 April 2013 to 30 September 2013
23 Sep 2013 AP01 Appointment of Mr Nick George Prior as a director
23 Sep 2013 TM01 Termination of appointment of William Killick as a director
23 Sep 2013 TM01 Termination of appointment of Nicholas West as a director
23 Sep 2013 AD01 Registered office address changed from Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 23 September 2013
23 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
28 Mar 2013 CH01 Director's details changed for Mr Nicholas Ashley West on 20 March 2013
08 Mar 2013 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom on 8 March 2013
07 Mar 2013 AP03 Appointment of Mr Ian Stuart Perryment as a secretary
07 Mar 2013 TM02 Termination of appointment of Richard Mitchell as a secretary
07 Mar 2013 AP01 Appointment of Mr Huw Thomas Owen as a director