Artworks Solutions Ltd was founded on 18 March 2002 and has its registered office in Bristol, it's status is listed as "Active". There are 7 directors listed for this business at Companies House. There are currently 21-50 employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYANT, Darren | 19 March 2019 | - | 1 |
MARSHALL, Christopher | 23 September 2008 | - | 1 |
NOWELL, David | 23 September 2008 | - | 1 |
SMITH, Kathryn Ann | 19 March 2019 | - | 1 |
YEO, Peter | 03 April 2014 | - | 1 |
MORAN, Alan | 14 December 2015 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEAMAN, Warwick | 04 July 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 03 March 2020 | |
MR04 - N/A | 25 January 2020 | |
MR01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 22 July 2019 | |
SH01 - Return of Allotment of shares | 11 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 11 June 2019 | |
SH06 - Notice of cancellation of shares | 11 June 2019 | |
SH03 - Return of purchase of own shares | 11 June 2019 | |
AP01 - Appointment of director | 20 March 2019 | |
AP01 - Appointment of director | 20 March 2019 | |
CS01 - N/A | 03 March 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 16 March 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
AP03 - Appointment of secretary | 05 July 2016 | |
TM02 - Termination of appointment of secretary | 05 July 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 15 March 2016 | |
SH01 - Return of Allotment of shares | 04 February 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 28 March 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
SH01 - Return of Allotment of shares | 03 April 2014 | |
AR01 - Annual Return | 19 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 October 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 13 March 2012 | |
CH01 - Change of particulars for director | 13 March 2012 | |
CH01 - Change of particulars for director | 13 March 2012 | |
AD01 - Change of registered office address | 22 February 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 04 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
AR01 - Annual Return | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 01 May 2010 | |
CH01 - Change of particulars for director | 01 May 2010 | |
CH01 - Change of particulars for director | 01 May 2010 | |
CH01 - Change of particulars for director | 01 May 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 18 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 November 2008 | |
RESOLUTIONS - N/A | 01 October 2008 | |
123 - Notice of increase in nominal capital | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 27 May 2008 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
363s - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 20 March 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2005 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 25 April 2003 | |
225 - Change of Accounting Reference Date | 07 February 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
287 - Change in situation or address of Registered Office | 30 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2002 | |
288b - Notice of resignation of directors or secretaries | 20 March 2002 | |
288b - Notice of resignation of directors or secretaries | 20 March 2002 | |
NEWINC - New incorporation documents | 18 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2019 | Outstanding |
N/A |
Debenture | 27 June 2007 | Fully Satisfied |
N/A |
Debenture | 30 March 2005 | Fully Satisfied |
N/A |