A.R.M. SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

A.R.M. SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03775461

Incorporation date

21/05/1999

Size

Full

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1999)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon18/01/2024
Full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon20/04/2023
Auditor's resignation
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon16/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon16/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/11/2017
Notification of Enterprise Holding Company No1 Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Notification of Enterprise Holding Company No1 Limited as a person with significant control on 2016-04-06
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/07/2016
Director's details changed for Mr Paul Birch on 2016-07-01
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon07/01/2016
Termination of appointment of Andrew Michael Eastwood as a director on 2015-12-18
dot icon24/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon24/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from the Sherard Edmund Halley Road Oxford OX4 4DQ England on 2014-05-29
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2014-05-29
dot icon20/05/2014
Statement of company's objects
dot icon20/05/2014
Resolutions
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-28
dot icon02/07/2013
Satisfaction of charge 4 in full
dot icon13/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon13/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon15/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon15/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon12/04/2013
Termination of appointment of Ian Fraser as a director
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Ian Ellis Fraser as a director
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Appointment of Mr Andrew Michael Eastwood as a director
dot icon08/09/2011
Termination of appointment of Lee Greenbury as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Appointment of Mr Lee Greenbury as a director
dot icon18/02/2010
Termination of appointment of Owen Mclaughlin as a director
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Owen Gerard Mclaughlin on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon04/12/2009
Appointment of Mr Paul Birch as a director
dot icon04/12/2009
Termination of appointment of Neil Kirkby as a director
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Director's particulars changed
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon17/12/2007
S-div 02/11/07
dot icon10/12/2007
S-div 22/11/07
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon16/11/2007
Resolutions
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Director resigned
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Secretary's particulars changed
dot icon30/03/2005
Director resigned
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
Secretary resigned
dot icon14/02/2004
Director resigned
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 21/05/03; full list of members
dot icon13/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Return made up to 21/05/02; full list of members
dot icon14/11/2001
Resolutions
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Director's particulars changed
dot icon08/10/2001
Director's particulars changed
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon15/08/2001
Return made up to 21/05/01; full list of members
dot icon14/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon25/01/2001
Registered office changed on 25/01/01 from: lancaster house centurion way leyland preston lancashire PR5 1TZ
dot icon12/01/2001
Auditor's resignation
dot icon08/01/2001
Director's particulars changed
dot icon15/11/2000
New secretary appointed
dot icon10/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Secretary resigned
dot icon05/09/2000
New director appointed
dot icon01/09/2000
Full group accounts made up to 2000-03-31
dot icon01/09/2000
£ ic 195527/123608 21/08/00 £ sr [email protected]=71918
dot icon01/09/2000
Ad 21/08/00--------- £ si [email protected]=71918 £ ic 123609/195527
dot icon01/09/2000
Nc inc already adjusted 18/08/00
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of assistance for shares acquisition
dot icon24/08/2000
Declaration of assistance for shares acquisition
dot icon24/08/2000
Declaration of assistance for shares acquisition
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon23/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
New director appointed
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Ad 31/07/00--------- £ si 645@1=645 £ ic 122964/123609
dot icon13/06/2000
Return made up to 21/05/00; full list of members
dot icon14/04/2000
Memorandum and Articles of Association
dot icon14/04/2000
Resolutions
dot icon16/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Ad 06/12/99--------- £ si 42427@1=42427 £ ic 80537/122964
dot icon16/12/1999
Ad 06/12/99--------- £ si 6684@1=6684 £ ic 73853/80537
dot icon16/12/1999
Ad 06/12/99--------- £ si [email protected]=1933 £ si [email protected]=71918 £ ic 2/73853
dot icon13/12/1999
Certificate of change of name
dot icon08/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
£ nc 1000/133786 18/11/99
dot icon25/11/1999
Registered office changed on 25/11/99 from: 22 saint john street manchester lancashire M3 4EB
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon27/10/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon21/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewell, Melvyn
Director
08/04/2013 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
11/06/2013 - Present
110
Mcgrory, Jack
Director
15/03/2004 - 06/04/2006
57
Keogh, Sean
Director
16/11/1999 - 20/01/2004
19
DIALMODE SECRETARIES LIMITED
Corporate Secretary
21/05/1999 - 21/08/2000
56

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.R.M. SERVICES GROUP LIMITED

A.R.M. SERVICES GROUP LIMITED is an(a) Active company incorporated on 21/05/1999 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R.M. SERVICES GROUP LIMITED?

toggle

A.R.M. SERVICES GROUP LIMITED is currently Active. It was registered on 21/05/1999 .

Where is A.R.M. SERVICES GROUP LIMITED located?

toggle

A.R.M. SERVICES GROUP LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does A.R.M. SERVICES GROUP LIMITED do?

toggle

A.R.M. SERVICES GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A.R.M. SERVICES GROUP LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.