ARTEMIS SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07418955

Incorporation date

26/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avon View Offices 90 High Street, Bidford-On-Avon, Alcester B50 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2010)
dot icon21/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Resolutions
dot icon01/12/2025
Director's details changed for Mrs Michelle Carson on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Wayne Lee Carson on 2025-12-01
dot icon17/11/2025
Director's details changed for Mrs Amy Margaret Speake on 2025-11-17
dot icon12/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon06/11/2025
Registered office address changed from One Bell Lane United Kingdom Lewes East Sussex BN7 1JU United Kingdom to Avon View Offices 90 High Street Bidford-on-Avon Alcester B50 4AF on 2025-11-06
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/11/2024
Director's details changed for Mr Wayne Lee Carson on 2024-10-25
dot icon07/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon29/10/2024
Director's details changed for Mr Wayne Lee Carson on 2024-10-25
dot icon28/10/2024
Director's details changed for Ms Michelle Carson on 2024-10-25
dot icon17/10/2024
Change of details for Ms Michelle Carson as a person with significant control on 2024-08-09
dot icon16/10/2024
Director's details changed for Ms Michelle Carson on 2024-08-09
dot icon08/10/2024
Registered office address changed from Knill James Bell Lane Lewes East Sussex BN7 1JU England to One Bell Lane United Kingdom Lewes East Sussex BN7 1JU on 2024-10-08
dot icon21/08/2024
Director's details changed for Ms Michelle Carson-Williams on 2024-08-16
dot icon21/08/2024
Change of details for Ms Michelle Carson-Williams as a person with significant control on 2024-08-16
dot icon12/08/2024
Cancellation of shares. Statement of capital on 2023-12-14
dot icon12/08/2024
Purchase of own shares.
dot icon04/07/2024
Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom to Knill James Bell Lane Lewes East Sussex BN7 1JU on 2024-07-04
dot icon19/03/2024
Micro company accounts made up to 2023-09-30
dot icon05/01/2024
Resolutions
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon30/10/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon12/10/2023
Appointment of Mr Wayne Lee Carson as a director on 2023-10-11
dot icon12/09/2023
Termination of appointment of Rakesh Sharma as a director on 2023-09-11
dot icon23/02/2023
Purchase of own shares.
dot icon23/02/2023
Cancellation of shares. Statement of capital on 2022-12-19
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Termination of appointment of Benjamin Stuart Gilbert as a director on 2022-11-01
dot icon02/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon30/08/2022
Change of accounting reference date
dot icon17/11/2021
Appointment of Mr Wayne Lee Carson as a secretary on 2021-10-04
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon12/10/2021
Director's details changed for Ms Michelle Carson-Williams on 2021-10-12
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/03/2021
Micro company accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon17/08/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon18/09/2019
Resolutions
dot icon16/09/2019
Change of share class name or designation
dot icon16/09/2019
Particulars of variation of rights attached to shares
dot icon29/07/2019
Termination of appointment of Rachel Evelyn Mcgowan-Kemp as a director on 2019-07-29
dot icon28/02/2019
Resolutions
dot icon27/02/2019
Change of share class name or designation
dot icon27/02/2019
Particulars of variation of rights attached to shares
dot icon02/01/2019
Appointment of Mr Rakesh Sharma as a director on 2019-01-01
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon08/11/2018
Appointment of Mrs Amy Speake as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Benjamin Stuart Gilbert as a director on 2018-11-01
dot icon08/11/2018
Appointment of Ms Rachel Evelyn Mcgowan-Kemp as a director on 2018-11-01
dot icon23/07/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon25/09/2017
Director's details changed for Ms Michelle Naomi Williams on 2017-09-25
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/08/2016
Director's details changed for Ms Michelle Naomi Williams on 2016-08-16
dot icon12/08/2016
Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 2016-08-12
dot icon12/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/02/2015
Particulars of variation of rights attached to shares
dot icon18/02/2015
Change of share class name or designation
dot icon18/02/2015
Resolutions
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon20/11/2014
Resolutions
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/07/2013
Director's details changed for Mrs Michelle Naomi Carson-Williams on 2013-07-09
dot icon27/02/2013
Previous accounting period extended from 2012-05-31 to 2012-11-30
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon02/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon14/07/2011
Previous accounting period shortened from 2011-10-31 to 2011-05-31
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon03/02/2011
Certificate of change of name
dot icon16/12/2010
Director's details changed for Ms Michelle Naomi Williams on 2010-10-29
dot icon16/12/2010
Appointment of Ms Michelle Naomi Williams as a director
dot icon25/11/2010
Resolutions
dot icon25/11/2010
Change of name notice
dot icon27/10/2010
Termination of appointment of Barbara Kahan as a director
dot icon26/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
26/10/2010 - 26/10/2010
27938
Mcgowan-Kemp, Rachel Evelyn
Director
01/11/2018 - 29/07/2019
9
Carson, Wayne Lee
Secretary
04/10/2021 - Present
-
Sharma, Rakesh
Director
01/01/2019 - 11/09/2023
42
Speake, Amy Margaret
Director
01/11/2018 - Present
3

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 ARTEMIS SOLUTIONS GROUP LIMITED

ARTEMIS SOLUTIONS GROUP LIMITED is an(a) Active company incorporated on 26/10/2010 with the registered office located at Avon View Offices 90 High Street, Bidford-On-Avon, Alcester B50 4AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEMIS SOLUTIONS GROUP LIMITED?

toggle

ARTEMIS SOLUTIONS GROUP LIMITED is currently Active. It was registered on 26/10/2010 .

Where is ARTEMIS SOLUTIONS GROUP LIMITED located?

toggle

ARTEMIS SOLUTIONS GROUP LIMITED is registered at Avon View Offices 90 High Street, Bidford-On-Avon, Alcester B50 4AF.

What does ARTEMIS SOLUTIONS GROUP LIMITED do?

toggle

ARTEMIS SOLUTIONS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARTEMIS SOLUTIONS GROUP LIMITED?

toggle

The latest filing was on 21/12/2025: Memorandum and Articles of Association.