ARTWORKS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTWORKS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396604

Incorporation date

18/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Sheene Road, Bedminster, Bristol BS3 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon01/10/2025
Termination of appointment of Seath Herbert as a director on 2025-09-18
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon13/01/2024
Resolutions
dot icon13/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Notification of Artworks Solutions (Eot) Limited as a person with significant control on 2023-12-21
dot icon02/01/2024
Cessation of Seath Herbert as a person with significant control on 2023-12-21
dot icon03/10/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon28/01/2022
Purchase of own shares.
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon27/10/2020
Termination of appointment of John Harold Sulzmann as a director on 2020-10-27
dot icon27/10/2020
Cessation of John Harold Sulzmann as a person with significant control on 2020-10-27
dot icon24/05/2020
Secretary's details changed for Mr Warwick Leaman on 2020-05-11
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon25/01/2020
Satisfaction of charge 2 in full
dot icon16/12/2019
Registration of charge 043966040003, created on 2019-12-10
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon11/06/2019
Change of share class name or designation
dot icon11/06/2019
Cancellation of shares. Statement of capital on 2019-05-20
dot icon11/06/2019
Purchase of own shares.
dot icon20/03/2019
Appointment of Mr Darren Bryant as a director on 2019-03-19
dot icon20/03/2019
Appointment of Mrs Kathryn Ann Smith as a director on 2019-03-19
dot icon03/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon10/01/2017
Termination of appointment of Alan Moran as a director on 2016-12-31
dot icon10/01/2017
Termination of appointment of Anthony John Rose as a director on 2016-12-31
dot icon05/07/2016
Appointment of Mr Warwick Leaman as a secretary on 2016-07-04
dot icon05/07/2016
Termination of appointment of John Harold Sulzmann as a secretary on 2016-07-04
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon06/01/2016
Appointment of Mr Alan Moran as a director on 2015-12-14
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Appointment of Mr Peter Yeo as a director
dot icon03/04/2014
Appointment of Mr Anthony John Rose as a director
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon19/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon21/10/2013
Particulars of variation of rights attached to shares
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon13/03/2012
Director's details changed for David Nowell on 2011-12-31
dot icon13/03/2012
Director's details changed for Christopher Marshall on 2011-12-31
dot icon22/02/2012
Registered office address changed from Unit 4 Sheene Road Bedminster Bristol Avon BS7 8QH on 2012-02-22
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon04/04/2011
Director's details changed for Seath Herbert on 2010-04-01
dot icon04/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for John Harold Sulzmann on 2009-12-31
dot icon04/05/2010
Director's details changed for John Harold Sulzmann on 2009-12-31
dot icon01/05/2010
Director's details changed for Christopher Marshall on 2009-12-31
dot icon01/05/2010
Director's details changed for Seath Herbert on 2009-12-31
dot icon01/05/2010
Director's details changed for John Harold Sulzmann on 2009-12-31
dot icon01/05/2010
Director's details changed for David Nowell on 2009-12-31
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 03/03/09; full list of members
dot icon05/11/2008
Ad 30/09/08\gbp si 800@1=800\gbp ic 200/1000\
dot icon05/11/2008
Ad 30/09/08\gbp si 100@1=100\gbp ic 100/200\
dot icon01/10/2008
Nc inc already adjusted 15/09/08
dot icon01/10/2008
Resolutions
dot icon30/09/2008
Director appointed christopher marshall
dot icon30/09/2008
Director appointed david nowell
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 03/03/08; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: 4 sheene road bedminster bristol BS3 4EG
dot icon31/07/2007
Registered office changed on 31/07/07 from: 22-24 winterstoke road ashton bristol BS3 2NQ
dot icon28/06/2007
Particulars of mortgage/charge
dot icon04/04/2007
Return made up to 03/03/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 03/03/06; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 03/03/05; full list of members
dot icon02/04/2005
Particulars of mortgage/charge
dot icon10/02/2005
Ad 31/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 03/03/04; full list of members
dot icon14/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/04/2003
Return made up to 18/03/03; full list of members
dot icon07/02/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon30/07/2002
New secretary appointed;new director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Registered office changed on 30/07/02 from: 22-24 winterstoke road ashton bristol BS3 2NQ
dot icon27/07/2002
Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
Director resigned
dot icon18/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Seath Herbert
Director
01/07/2002 - 18/09/2025
5
FORM 10 DIRECTORS FD LTD
Nominee Director
18/03/2002 - 20/03/2002
41295
Sulzmann, John Harold
Director
30/06/2002 - 26/10/2020
3
Rose, Anthony John
Director
03/04/2014 - 31/12/2016
5
Form 10 Secretaries Fd Ltd
Nominee Secretary
18/03/2002 - 20/03/2002
4791

Persons with Significant Control

6
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 ARTWORKS SOLUTIONS LIMITED

ARTWORKS SOLUTIONS LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at Unit 4 Sheene Road, Bedminster, Bristol BS3 4EG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTWORKS SOLUTIONS LIMITED?

toggle

ARTWORKS SOLUTIONS LIMITED is currently Active. It was registered on 18/03/2002 .

Where is ARTWORKS SOLUTIONS LIMITED located?

toggle

ARTWORKS SOLUTIONS LIMITED is registered at Unit 4 Sheene Road, Bedminster, Bristol BS3 4EG.

What does ARTWORKS SOLUTIONS LIMITED do?

toggle

ARTWORKS SOLUTIONS LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for ARTWORKS SOLUTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-03 with no updates.