ARTPROJECTS AND SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTPROJECTS AND SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04798639

Incorporation date

13/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Btg Begbies Traynor (Central) Llp 2nd Floor Endeavour House, 3 Meridians Cross, Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon19/03/2026
Registered office address changed from C/O Btg Begbies Traynor, 2nd Floor Endeavour House 3 Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ to C/O Btg Begbies Traynor (Central) Llp 2nd Floor Endeavour House, 3 Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2026-03-19
dot icon18/03/2026
Resolutions
dot icon18/03/2026
Registered office address changed from Flat 11 75 Linden Gardens London W2 4HB to C/O Btg Begbies Traynor, 2nd Floor Endeavour House 3 Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2026-03-18
dot icon17/03/2026
Declaration of solvency
dot icon17/03/2026
Appointment of a voluntary liquidator
dot icon12/03/2026
Total exemption full accounts made up to 2026-03-05
dot icon11/03/2026
Previous accounting period shortened from 2026-06-30 to 2026-03-05
dot icon03/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon25/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Notification of Ann Jones as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon01/08/2016
Termination of appointment of Andre Harold Charles Wallace as a secretary on 2010-06-30
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon17/06/2015
Registered office address changed from Flat 11 75 Linden Gardens London W2 4HB to Flat 11 75 Linden Gardens London W2 4HB on 2015-06-17
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon20/09/2010
Director's details changed for Ann Jones on 2009-10-01
dot icon08/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/09/2009
Return made up to 13/06/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/10/2008
Return made up to 13/06/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Secretary resigned
dot icon21/09/2007
New secretary appointed
dot icon08/08/2007
Return made up to 13/06/06; no change of members
dot icon08/08/2007
Return made up to 13/06/07; no change of members
dot icon16/03/2007
Particulars of contract relating to shares
dot icon16/03/2007
Ad 28/02/07--------- £ si 998@1=998 £ ic 2/1000
dot icon22/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 13/06/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 13/06/04; full list of members
dot icon21/07/2003
Director resigned
dot icon09/07/2003
Registered office changed on 09/07/03 from: flat 11 75 linden gardens london W2 4HB
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
Registered office changed on 09/07/03 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon13/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-5.14 % *

* during past year

Cash in Bank

£114,786.00

Confirmation

dot iconLast made up date
05/03/2026
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
05/03/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/03/2026
dot iconNext account date
05/03/2027
dot iconNext due on
05/12/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
127.64K
-
0.00
134.73K
-
2022
1
118.78K
-
0.00
121.01K
-
2023
0
114.13K
-
0.00
114.79K
-
2023
0
114.13K
-
0.00
114.79K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

114.13K £Descended-3.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.79K £Descended-5.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann Jones
Director
13/06/2003 - Present
4
Ashburton Registrars Limited
Nominee Secretary
13/06/2003 - 13/06/2003
4896
Ar Nominees Limited
Nominee Director
13/06/2003 - 30/06/2003
4784
Jones, Ann
Secretary
13/06/2003 - 29/06/2007
-
Wallace, Andre Harold Charles
Secretary
30/06/2007 - 30/06/2010
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTPROJECTS AND SOLUTIONS LIMITED

ARTPROJECTS AND SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 13/06/2003 with the registered office located at C/O Btg Begbies Traynor (Central) Llp 2nd Floor Endeavour House, 3 Meridians Cross, Ocean Way, Southampton, Hampshire SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTPROJECTS AND SOLUTIONS LIMITED?

toggle

ARTPROJECTS AND SOLUTIONS LIMITED is currently Liquidation. It was registered on 13/06/2003 .

Where is ARTPROJECTS AND SOLUTIONS LIMITED located?

toggle

ARTPROJECTS AND SOLUTIONS LIMITED is registered at C/O Btg Begbies Traynor (Central) Llp 2nd Floor Endeavour House, 3 Meridians Cross, Ocean Way, Southampton, Hampshire SO14 3TJ.

What does ARTPROJECTS AND SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for ARTPROJECTS AND SOLUTIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from C/O Btg Begbies Traynor, 2nd Floor Endeavour House 3 Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ to C/O Btg Begbies Traynor (Central) Llp 2nd Floor Endeavour House, 3 Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2026-03-19.