About

Registered Number: 05813862
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 41 Green Lane, Harrogate, North Yorkshire, HG2 9LP,

 

Arc Analyst Resource & Consulting Ltd was registered on 11 May 2006 and has its registered office in Harrogate, North Yorkshire, it's status at Companies House is "Active". The organisation has 2 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLATLEY, Dominic John 17 April 2009 - 1
HEALEY, Mark Joseph 19 March 2007 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 18 May 2020
PSC04 - N/A 18 May 2020
PSC04 - N/A 18 May 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 06 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 14 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 02 June 2010
CERTNM - Change of name certificate 11 March 2010
RESOLUTIONS - N/A 23 February 2010
AA - Annual Accounts 23 November 2009
225 - Change of Accounting Reference Date 13 August 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 19 November 2007
363s - Annual Return 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
CERTNM - Change of name certificate 04 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
GAZ1 - First notification of strike-off action in London Gazette 20 March 2007
287 - Change in situation or address of Registered Office 27 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.