This company is commonly known as Artemis Insolvency Services Limited. The company was founded 12 years ago and was given the registration number 07736206. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 70221 - Financial management.
Name | : | ARTEMIS INSOLVENCY SERVICES LIMITED |
---|---|---|
Company Number | : | 07736206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 20 March 2023 | Active |
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 10 August 2011 | Active |
49, Quakerfields, West Houghton, Bolton, United Kingdom, BL5 2BJ | Director | 10 August 2011 | Active |
Ms Antoinette Thorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-08-21 | Officers | Change person director company with change date. | Download |
2017-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.