ARRIVIST IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARRIVIST IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07860532

Incorporation date

25/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A, 81 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2011)
dot icon05/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon04/09/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Registered office address changed from Bridewell View Hillersland Lane Coleford GL16 7NU England to Suite a, 81 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-02-20
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon06/03/2024
Correction of a Director's date of birth incorrectly stated on incorporation / mr richard lilley
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon24/05/2022
Micro company accounts made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon10/12/2021
Director's details changed for Mr Richard Lilley on 2021-12-01
dot icon15/06/2021
Micro company accounts made up to 2021-03-31
dot icon04/12/2020
Director's details changed for Mr Richard Lilley on 2020-12-04
dot icon27/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon27/11/2020
Change of details for Mr Richard Lilley as a person with significant control on 2020-11-25
dot icon26/06/2020
Micro company accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon17/07/2019
Registered office address changed from 5 Chester Street Bristol BS5 6HZ England to Bridewell View Hillersland Lane Coleford GL16 7NU on 2019-07-17
dot icon09/06/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2018
Change of details for Mr Richard Lilley as a person with significant control on 2018-11-01
dot icon28/11/2018
Director's details changed for Mr Richard Lilley on 2018-11-01
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon28/11/2018
Director's details changed for Mr Richard Lilley on 2018-11-01
dot icon29/09/2018
Statement of capital following an allotment of shares on 2018-09-29
dot icon29/09/2018
Statement of capital following an allotment of shares on 2018-09-29
dot icon13/08/2018
Change of details for Mr Richard Lilley as a person with significant control on 2018-08-12
dot icon28/06/2018
Registered office address changed from 3D Station Road Lower Stondon Henlow Bedfordshire SG16 6JW to 5 Chester Street Bristol BS5 6HZ on 2018-06-28
dot icon27/06/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/05/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon26/06/2016
Micro company accounts made up to 2016-03-31
dot icon26/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Registered office address changed from International House Holborn Viaduct London EC1A 2BN to 3D Station Road Lower Stondon Henlow Bedfordshire SG16 6JW on 2015-01-08
dot icon07/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon18/04/2014
Registered office address changed from International House 221 Bow Road London E3 2SJ on 2014-04-18
dot icon01/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Richard Lilley on 2013-01-01
dot icon25/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
13.79K
-
0.00
-
-
2023
1
15.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Richard
Director
25/11/2011 - Present
-

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 ARRIVIST IT SOLUTIONS LIMITED

ARRIVIST IT SOLUTIONS LIMITED is an(a) Active company incorporated on 25/11/2011 with the registered office located at Suite A, 81 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVIST IT SOLUTIONS LIMITED?

toggle

ARRIVIST IT SOLUTIONS LIMITED is currently Active. It was registered on 25/11/2011 .

Where is ARRIVIST IT SOLUTIONS LIMITED located?

toggle

ARRIVIST IT SOLUTIONS LIMITED is registered at Suite A, 81 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does ARRIVIST IT SOLUTIONS LIMITED do?

toggle

ARRIVIST IT SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARRIVIST IT SOLUTIONS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-25 with updates.