ARCUS MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCUS MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07026246

Incorporation date

22/09/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Enterprise House, 168-170 Upminster Road, Upminster, Essex RM14 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon10/02/2025
Satisfaction of charge 070262460001 in full
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon11/09/2023
Termination of appointment of Stephen Terence Patrick Willis as a director on 2023-09-11
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon04/11/2021
Full accounts made up to 2021-03-31
dot icon16/02/2021
Accounts for a small company made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/08/2020
Appointment of Mr Paul Aaron Knight as a director on 2020-07-29
dot icon26/02/2020
Termination of appointment of David Alexander John Steel as a director on 2020-02-06
dot icon14/02/2020
Resolutions
dot icon10/02/2020
Appointment of Mr David Alexander John Steel as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of Neil Pearce as a director on 2020-02-06
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon07/02/2020
Registration of charge 070262460001, created on 2020-02-06
dot icon30/01/2020
Notification of Arcus Solutions (Holdings) Limited as a person with significant control on 2020-01-30
dot icon06/11/2019
Withdrawal of a person with significant control statement on 2019-11-06
dot icon19/08/2019
Accounts for a small company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon09/11/2018
Accounts for a small company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon04/12/2017
Accounts for a small company made up to 2017-03-11
dot icon11/10/2017
Current accounting period extended from 2018-03-12 to 2018-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon17/01/2017
Appointment of Mr Neil Pearce as a director on 2017-01-13
dot icon17/01/2017
Termination of appointment of Neil Pearce as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Christopher Robert Neal as a director on 2017-01-13
dot icon13/01/2017
Appointment of Mr Christopher Mark Green as a director on 2017-01-13
dot icon13/01/2017
Appointment of Mr Neil Pearce as a director on 2017-01-13
dot icon13/01/2017
Resolutions
dot icon25/07/2016
Full accounts made up to 2016-03-12
dot icon16/05/2016
Previous accounting period shortened from 2016-03-16 to 2016-03-12
dot icon17/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-14
dot icon12/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Christopher Mark Green as a secretary on 2015-02-12
dot icon16/10/2014
Full accounts made up to 2014-03-15
dot icon13/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2013-03-16
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Christopher Robert Neal on 2013-01-25
dot icon04/02/2013
Current accounting period shortened from 2013-03-21 to 2013-03-16
dot icon12/10/2012
Full accounts made up to 2012-03-17
dot icon20/02/2012
Current accounting period extended from 2012-03-18 to 2012-03-21
dot icon13/02/2012
Total exemption full accounts made up to 2011-03-28
dot icon13/02/2012
Current accounting period shortened from 2012-03-28 to 2012-03-18
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon19/10/2011
Termination of appointment of Vectora Technology as a secretary
dot icon28/06/2011
Certificate of change of name
dot icon28/06/2011
Change of name notice
dot icon30/12/2010
Appointment of Mr Christopher Mark Green as a secretary
dot icon30/12/2010
Appointment of Vectora Technology as a secretary
dot icon19/12/2010
Termination of appointment of Geoff Roberts as a director
dot icon19/12/2010
Termination of appointment of Geoff Roberts as a secretary
dot icon12/11/2010
Accounts for a dormant company made up to 2010-03-28
dot icon18/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon18/10/2010
Director's details changed for Geoff Roberts on 2010-09-20
dot icon01/04/2010
Appointment of Mr Stephen Terence Patrick Willis as a director
dot icon01/04/2010
Termination of appointment of Paul Symonds as a director
dot icon24/03/2010
Current accounting period shortened from 2010-09-30 to 2010-03-28
dot icon22/03/2010
Certificate of change of name
dot icon22/03/2010
Change of name notice
dot icon16/02/2010
Appointment of Christopher Robert Neal as a director
dot icon04/02/2010
Appointment of Geoff Roberts as a secretary
dot icon04/02/2010
Registered office address changed from 4 Walnut Tree Close Chislehurst Kent BR7 5PF on 2010-02-04
dot icon04/02/2010
Appointment of Paul Michael Symonds as a director
dot icon22/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Geoffrey Michael
Director
22/09/2009 - 01/12/2010
13
Steel, David Alexander John
Director
06/02/2020 - 06/02/2020
31
Knight, Paul Aaron
Director
29/07/2020 - Present
16
Green, Christopher Mark
Director
13/01/2017 - Present
17
Neal, Christopher Robert
Director
27/01/2010 - 13/01/2017
2

Persons with Significant Control

1
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 ARCUS MANAGED SERVICES LIMITED

ARCUS MANAGED SERVICES LIMITED is an(a) Active company incorporated on 22/09/2009 with the registered office located at Enterprise House, 168-170 Upminster Road, Upminster, Essex RM14 2RB. There are currently 2 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 ARCUS MANAGED SERVICES LIMITED?

toggle

ARCUS MANAGED SERVICES LIMITED is currently Active. It was registered on 22/09/2009 .

Where is ARCUS MANAGED SERVICES LIMITED located?

toggle

ARCUS MANAGED SERVICES LIMITED is registered at Enterprise House, 168-170 Upminster Road, Upminster, Essex RM14 2RB.

What does ARCUS MANAGED SERVICES LIMITED do?

toggle

ARCUS MANAGED SERVICES LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for ARCUS MANAGED SERVICES LIMITED?

toggle

The latest filing was on 09/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.