About

Registered Number: 04396604
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Sheene Road, Bedminster, Bristol, BS3 4EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.