ARUN OFFICE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARUN OFFICE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04688773

Incorporation date

06/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Appointment of a voluntary liquidator
dot icon21/08/2025
Statement of affairs
dot icon21/08/2025
Registered office address changed from 55-57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-08-21
dot icon02/01/2025
Termination of appointment of Andrew Raymond Down as a director on 2025-01-01
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Appointment of Mr Andrew Raymond Down as a director on 2020-09-01
dot icon08/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of Gloria Marchant as a director on 2018-09-28
dot icon15/03/2018
Termination of appointment of Pamela Beryl Overington Gould as a director on 2018-03-14
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon19/02/2018
Termination of appointment of Pamela Beryl Overington Gould as a secretary on 2018-02-19
dot icon11/01/2018
Notification of Tracey Down as a person with significant control on 2018-01-01
dot icon11/01/2018
Cessation of Pamela Overington Gould as a person with significant control on 2018-01-02
dot icon10/01/2018
Appointment of Tracey Down as a director on 2018-01-02
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon20/12/2016
Termination of appointment of Abygail Claire Mason as a director on 2016-12-14
dot icon20/12/2016
Termination of appointment of Nicholas Philip Stevenson as a director on 2016-12-14
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Termination of appointment of Arun Company Secretaries Limited as a secretary on 2016-04-05
dot icon09/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon08/03/2016
Appointment of Ms Pamela Beryl Overington Gould as a secretary on 2016-02-29
dot icon08/03/2016
Secretary's details changed for Arun Company Secretaries Ltd on 2015-01-01
dot icon26/02/2016
Director's details changed for Mrs Pamela Barton on 2016-02-26
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon11/03/2015
Director's details changed for Abygail Claire Mason on 2014-04-01
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon14/03/2014
Secretary's details changed for Arun Company Secretaries Ltd on 2014-02-10
dot icon14/03/2014
Register inspection address has been changed from C/O Arun Office Services Limited 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ United Kingdom
dot icon14/03/2014
Director's details changed for Mrs Pamela Barton on 2014-03-10
dot icon14/03/2014
Director's details changed for Mrs Gloria Preece Marchant on 2014-03-11
dot icon14/03/2014
Registered office address changed from , 55-57 55-57, Sea Lane, Rustington, BN16 2RQ, United Kingdom on 2014-03-14
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon07/03/2013
Director's details changed for Gloria Marchant on 2013-03-01
dot icon07/03/2013
Registered office address changed from , 59 Sea Lane, Rustington, West Sussex, BN16 2RQ on 2013-03-07
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon08/03/2010
Secretary's details changed for Arun Company Secretaries Ltd on 2010-03-08
dot icon08/03/2010
Director's details changed for Abygail Claire Mason on 2010-03-08
dot icon08/03/2010
Director's details changed for Gloria Marchant on 2010-03-08
dot icon08/03/2010
Director's details changed for Nicholas Philip Stevenson on 2010-03-08
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Mrs Pamela Barton on 2010-03-08
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 06/03/09; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Director's change of particulars / nicholas stevenson / 11/03/2008
dot icon11/03/2008
Return made up to 06/03/08; full list of members
dot icon11/03/2008
Director's change of particulars / pamela barton / 11/03/2008
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 06/03/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
New director appointed
dot icon09/03/2006
Return made up to 06/03/06; full list of members
dot icon09/03/2006
Location of register of members
dot icon02/12/2005
Director's particulars changed
dot icon19/08/2005
New secretary appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 06/03/05; full list of members
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 06/03/04; full list of members
dot icon05/08/2003
Registered office changed on 05/08/03 from: gerrard house, worthing road, east preston, west sussex BN16 1AW
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
New secretary appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
New director appointed
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Director resigned
dot icon06/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
13.07K
-
0.00
19.72K
-
2022
6
36.02K
-
0.00
171.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE LEGAL LIMITED
Corporate Director
06/03/2003 - 06/03/2003
296
Kelly, Sean Stephen, Dr
Secretary
06/03/2003 - 06/03/2003
234
Whitley, Kerrie Deborah
Secretary
01/07/2003 - 22/07/2005
-
Down, Andrew Raymond
Director
01/09/2020 - 01/01/2025
-
ARUN OFFICE INVESTMENTS LIMITED
Corporate Director
26/10/2004 - 22/07/2005
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARUN OFFICE SERVICES LIMITED

ARUN OFFICE SERVICES LIMITED is an(a) Liquidation company incorporated on 06/03/2003 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARUN OFFICE SERVICES LIMITED?

toggle

ARUN OFFICE SERVICES LIMITED is currently Liquidation. It was registered on 06/03/2003 .

Where is ARUN OFFICE SERVICES LIMITED located?

toggle

ARUN OFFICE SERVICES LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does ARUN OFFICE SERVICES LIMITED do?

toggle

ARUN OFFICE SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ARUN OFFICE SERVICES LIMITED?

toggle

The latest filing was on 21/08/2025: Resolutions.