This company is commonly known as Artemis Technologies Ltd. The company was founded 9 years ago and was given the registration number 09412785. The firm's registered office is in SLOUGH. You can find them at 951 Yeovil Road, , Slough, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | ARTEMIS TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 09412785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 951 Yeovil Road, Slough, England, SL1 4NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 23 May 2018 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 18 November 2020 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 11 November 2019 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 11 January 2023 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 07 December 2021 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 10 August 2017 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 11 November 2019 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 18 November 2020 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 27 August 2021 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 11 November 2019 | Active |
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB | Director | 18 November 2020 | Active |
Pier House, Pier Road, First Floor, Room F4, Pembroke Dock, Wales, SA72 6TR | Director | 10 August 2017 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 29 January 2015 | Active |
Pier House, Pier Road, First Floor, Room F4, Pembroke Dock, Wales, SA72 6TR | Director | 29 January 2015 | Active |
951, Yeovil Road, Slough, England, SL1 4NH | Director | 23 May 2018 | Active |
951, Yeovil Road, Slough, England, SL1 4NH | Director | 23 May 2018 | Active |
Mr Iain Bryden Percy | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB |
Nature of control | : |
|
Mr Torbjörn Tornqvist | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | Swedish |
Country of residence | : | Wales |
Address | : | Pier House, Pier Road, Pembroke Dock, Wales, SA72 6TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Address | Move registers to registered office company with new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Address | Change sail address company with old address new address. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Resolution | Resolution. | Download |
2022-12-29 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-12-22 | Incorporation | Memorandum articles. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Capital | Capital allotment shares. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Capital | Capital allotment shares. | Download |
2022-01-10 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-10 | Capital | Capital name of class of shares. | Download |
2022-01-10 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.