ARTERY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTERY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03961468

Incorporation date

31/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5 Barnfield Crescent, Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon06/12/2024
Final Gazette dissolved following liquidation
dot icon06/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2024
Liquidators' statement of receipts and payments to 2024-06-20
dot icon12/07/2023
Statement of affairs
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Appointment of a voluntary liquidator
dot icon03/07/2023
Registered office address changed from 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ United Kingdom to 5 Barnfield Crescent Barnfield Crescent Exeter Devon EX1 1QT on 2023-07-03
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/05/2022
Confirmation statement made on 2022-04-21 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-04-30
dot icon10/08/2021
Director's details changed for Mr Michael Jeremy Kew on 2021-08-06
dot icon10/08/2021
Secretary's details changed for Michael Jeremy Kew on 2021-08-06
dot icon10/08/2021
Registered office address changed from 106 Fore Street Kingsbridge Devon TQ7 1AW to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 2021-08-10
dot icon06/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-04-30
dot icon15/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon16/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon27/03/2012
Statement of capital following an allotment of shares on 2011-08-23
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/11/2011
Registered office address changed from 21 Seaview Avenue Peacehaven East Sussex BN10 8PP on 2011-11-17
dot icon04/05/2011
Annual return made up to 2011-04-21
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/02/2010
Registered office address changed from 9 Ambleside Court Ambleside Avenue Telscombe Cliffs East Sussex BN10 7LT on 2010-02-18
dot icon30/06/2009
Return made up to 31/03/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from 54A church road burgess hill west sussex RH15 9BB
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/10/2008
Return made up to 31/03/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/07/2005
Return made up to 31/03/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/11/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/05/2003
Return made up to 31/03/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
New secretary appointed
dot icon26/11/2002
New secretary appointed
dot icon03/07/2002
Return made up to 31/03/02; full list of members
dot icon24/06/2002
Registered office changed on 24/06/02 from: 30 queen charlotte street bristol BS99 7QQ
dot icon18/04/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned
dot icon19/03/2002
Director resigned
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon02/07/2001
Return made up to 31/03/01; full list of members
dot icon27/06/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon06/02/2001
Registered office changed on 06/02/01 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
Director resigned
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon25/07/2000
Secretary resigned
dot icon14/06/2000
Ad 03/06/00--------- £ si [email protected]=16 £ ic 1/17
dot icon14/06/2000
Resolutions
dot icon02/06/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon05/05/2000
Memorandum and Articles of Association
dot icon04/05/2000
Certificate of change of name
dot icon10/04/2000
Registered office changed on 10/04/00 from: 788-790 finchley road london NW11 7TJ
dot icon31/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
21/04/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
233.99K
-
0.00
-
-
2021
3
233.99K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

233.99K £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/03/2000 - 04/04/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/03/2000 - 04/04/2000
67500
OVALSEC LIMITED
Corporate Secretary
20/07/2000 - 24/07/2001
91
Duce, Peter David
Director
01/06/2000 - 31/10/2001
2
Mr Michael Jeremy Kew
Director
01/06/2000 - Present
12

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ARTERY SOLUTIONS LIMITED

ARTERY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 31/03/2000 with the registered office located at 5 Barnfield Crescent, Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTERY SOLUTIONS LIMITED?

toggle

ARTERY SOLUTIONS LIMITED is currently Dissolved. It was registered on 31/03/2000 and dissolved on 06/12/2024.

Where is ARTERY SOLUTIONS LIMITED located?

toggle

ARTERY SOLUTIONS LIMITED is registered at 5 Barnfield Crescent, Barnfield Crescent, Exeter, Devon EX1 1QT.

What does ARTERY SOLUTIONS LIMITED do?

toggle

ARTERY SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARTERY SOLUTIONS LIMITED have?

toggle

ARTERY SOLUTIONS LIMITED had 3 employees in 2021.

What is the latest filing for ARTERY SOLUTIONS LIMITED?

toggle

The latest filing was on 06/12/2024: Final Gazette dissolved following liquidation.