ARTEMIS SEARCH ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS SEARCH ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03720051

Incorporation date

25/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Declaration of solvency
dot icon23/10/2024
Registered office address changed from 136 Old Station Road Hampton in Arden Solihull West Midlands B92 0HF to 79 Caroline Street Birmingham B3 1UP on 2024-10-23
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon04/08/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon05/08/2020
Micro company accounts made up to 2020-03-31
dot icon29/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon15/12/2015
Micro company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon25/03/2015
Director's details changed for Zoe Georgina Anne Hemington on 2014-04-06
dot icon25/03/2015
Appointment of Zoe Georgina Anne Hemington as a director on 2014-04-06
dot icon25/03/2015
Termination of appointment of Zoe Georgina Anne Hemington as a director on 2015-03-24
dot icon23/03/2015
Appointment of Miss Zoe Georgina Anne Hemington as a director on 2015-03-01
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon25/03/2014
Appointment of Miss Zoe Georgina Hemington as a secretary
dot icon25/03/2014
Termination of appointment of Carol Grant as a secretary
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon22/03/2010
Director's details changed for Penelope Anne Strawson on 2010-03-22
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 25/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 25/02/08; full list of members
dot icon23/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 25/02/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 25/02/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 25/02/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 25/02/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
Director resigned
dot icon10/03/2003
Return made up to 25/02/03; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 25/02/02; full list of members
dot icon10/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/04/2001
Ad 02/03/01--------- £ si 3@1=3 £ ic 3/6
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
£ nc 1000/2000 02/03/01
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon06/03/2001
Return made up to 25/02/01; full list of members
dot icon16/01/2001
Accounts made up to 2000-03-31
dot icon17/03/2000
Return made up to 25/02/00; full list of members
dot icon24/02/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon10/05/1999
New director appointed
dot icon28/04/1999
Registered office changed on 28/04/99 from: 115 colmore row birmingham B3 3AL
dot icon28/04/1999
Secretary resigned;director resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Ad 14/04/99--------- £ si 1@1=1 £ ic 2/3
dot icon28/04/1999
New secretary appointed;new director appointed
dot icon27/04/1999
Memorandum and Articles of Association
dot icon27/04/1999
Resolutions
dot icon26/04/1999
Certificate of change of name
dot icon25/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
25/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
211.23K
-
0.00
-
-
2022
2
237.52K
-
0.00
-
-
2023
2
172.04K
-
0.00
-
-
2023
2
172.04K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

172.04K £Descended-27.57 % *

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
Strawson, Penelope Anne
Director
14/04/1999 - Present
-
Hemington, Zoe Georgina Anne
Director
06/04/2014 - Present
-
Hemington, Zoe Georgina
Secretary
01/06/2013 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARTEMIS SEARCH ASSOCIATES LIMITED

ARTEMIS SEARCH ASSOCIATES LIMITED is an(a) Liquidation company incorporated on 25/02/1999 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 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 ARTEMIS SEARCH ASSOCIATES LIMITED?

toggle

ARTEMIS SEARCH ASSOCIATES LIMITED is currently Liquidation. It was registered on 25/02/1999 .

Where is ARTEMIS SEARCH ASSOCIATES LIMITED located?

toggle

ARTEMIS SEARCH ASSOCIATES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does ARTEMIS SEARCH ASSOCIATES LIMITED do?

toggle

ARTEMIS SEARCH ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARTEMIS SEARCH ASSOCIATES LIMITED have?

toggle

ARTEMIS SEARCH ASSOCIATES LIMITED had 2 employees in 2023.

What is the latest filing for ARTEMIS SEARCH ASSOCIATES LIMITED?

toggle

The latest filing was on 23/10/2024: Resolutions.