ARCS CONSULTING LTD.

Register to unlock more data on OkredoRegister

ARCS CONSULTING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03758173

Incorporation date

23/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

41 Greek Street, Stockport SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon12/10/2024
Final Gazette dissolved following liquidation
dot icon12/07/2024
Return of final meeting in a members' voluntary winding up
dot icon03/11/2023
Liquidators' statement of receipts and payments to 2023-09-09
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-09-09
dot icon16/09/2021
Registered office address changed from 1 Cottisford Crescent Marsh Drive Great Linford Milton Keynes Buckinghamshire MK14 5HH England to 41 Greek Street Stockport SK3 8AX on 2021-09-16
dot icon16/09/2021
Appointment of a voluntary liquidator
dot icon16/09/2021
Resolutions
dot icon16/09/2021
Declaration of solvency
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/10/2018
Resolutions
dot icon29/10/2018
Statement of company's objects
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Director's details changed for Mr Chandra Subramanian on 2017-10-23
dot icon01/12/2017
Change of details for Mr Chandra Subramanian as a person with significant control on 2017-10-23
dot icon01/12/2017
Change of details for Dr Sanhita Subramanian as a person with significant control on 2017-10-23
dot icon01/12/2017
Registered office address changed from 20 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD to 1 Cottisford Crescent Marsh Drive Great Linford Milton Keynes Buckinghamshire MK14 5HH on 2017-12-01
dot icon05/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Secretary's details changed for Dr Sanihta Subramanian on 2011-05-18
dot icon25/05/2011
Director's details changed for Mr Chandra Subramanian on 2011-05-18
dot icon25/05/2011
Director's details changed for Mr Chandra Subramanian on 2011-05-18
dot icon24/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 23/04/09; full list of members
dot icon03/06/2009
Secretary's change of particulars / sanihta subramanian / 01/06/2008
dot icon02/06/2009
Director's change of particulars / chandra subramanian / 01/06/2008
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 23/04/08; full list of members
dot icon21/05/2008
Registered office changed on 21/05/2008 from 6 cooks road aylesbury buckinghamshire HP19 7GD united kingdom
dot icon20/05/2008
Secretary's change of particulars / sanihta subramanian / 11/03/2008
dot icon20/05/2008
Director's change of particulars / chandrasekaran subramanian / 11/03/2008
dot icon15/05/2008
Registered office changed on 15/05/2008 from 20 bowling leys middleton milton keynes MK10 9BD
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 23/04/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 23/04/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 23/04/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/05/2004
Return made up to 23/04/04; full list of members
dot icon01/04/2004
Resolutions
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 23/04/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 23/04/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Return made up to 23/04/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/06/2000
Return made up to 23/04/00; full list of members
dot icon15/12/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon15/12/1999
Ad 23/04/99--------- £ si 198@1=198 £ ic 2/200
dot icon07/06/1999
Resolutions
dot icon07/06/1999
£ nc 1000/2000 23/04/99
dot icon30/04/1999
Secretary resigned
dot icon23/04/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
23/04/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
123.93K
-
0.00
-
-
2021
2
123.93K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

123.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chandra Subramanian
Director
22/04/1999 - Present
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/04/1999 - 22/04/1999
7613
Subramanian, Sanihta, Dr
Secretary
22/04/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCS CONSULTING LTD.

ARCS CONSULTING LTD. is an(a) Dissolved company incorporated on 23/04/1999 with the registered office located at 41 Greek Street, Stockport SK3 8AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCS CONSULTING LTD.?

toggle

ARCS CONSULTING LTD. is currently Dissolved. It was registered on 23/04/1999 and dissolved on 12/10/2024.

Where is ARCS CONSULTING LTD. located?

toggle

ARCS CONSULTING LTD. is registered at 41 Greek Street, Stockport SK3 8AX.

What does ARCS CONSULTING LTD. do?

toggle

ARCS CONSULTING LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ARCS CONSULTING LTD. have?

toggle

ARCS CONSULTING LTD. had 2 employees in 2021.

What is the latest filing for ARCS CONSULTING LTD.?

toggle

The latest filing was on 12/10/2024: Final Gazette dissolved following liquidation.