About

Registered Number: 05000699
Date of Incorporation: 19/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Genesis Business Centre, Innovation Way, Stoke-On-Trent, ST6 4BF,

 

Established in 2003, Artwork International Services Ltd are based in Stoke-On-Trent, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Husband, Heather, Husband, Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSBAND, Nigel 19 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUSBAND, Heather 19 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AD01 - Change of registered office address 20 May 2020
AA - Annual Accounts 21 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 10 May 2018
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 April 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 20 January 2007
CERTNM - Change of name certificate 21 December 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 30 December 2004
MISC - Miscellaneous document 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
287 - Change in situation or address of Registered Office 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.