Advanced company searchLink opens in new window

ART OF SERVICE LTD

Company number 09244643

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
12 Oct 2022 PSC04 Change of details for Mr Frederic Sirieix as a person with significant control on 1 October 2022
02 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 31 July 2022
21 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
21 Jun 2021 CH01 Director's details changed for Mr Frederic Sirieix on 18 June 2021
21 Jun 2021 PSC04 Change of details for Mr Frederic Sirieix as a person with significant control on 18 June 2021
04 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
02 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
17 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
11 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-26
11 Jul 2018 CONNOT Change of name notice
09 Feb 2018 PSC04 Change of details for Mr Frederic Sirieix as a person with significant control on 4 February 2018
09 Feb 2018 CH01 Director's details changed for Mr Frederic Sirieix on 4 February 2018
07 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
10 Nov 2017 CH01 Director's details changed for Mr Fred Sirieix on 10 November 2017
26 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
21 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates