About

Registered Number: 05470395
Date of Incorporation: 02/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 132 Street Lane, Morley, Leeds, LS27 7JB,

 

Having been setup in 2005, Arc Data Systems Ltd has its registered office in Leeds, it has a status of "Active". We don't know the number of employees at the company. Rowan, Karen, Rowan, Andrew Neil, Speak, David Alan are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWAN, Andrew Neil 02 June 2005 - 1
SPEAK, David Alan 03 December 2007 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
ROWAN, Karen 02 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 June 2019
PSC04 - N/A 26 June 2019
PSC04 - N/A 26 June 2019
PSC07 - N/A 26 June 2019
RESOLUTIONS - N/A 02 April 2019
SH03 - Return of purchase of own shares 02 April 2019
AD01 - Change of registered office address 26 February 2019
CH03 - Change of particulars for secretary 26 February 2019
AD01 - Change of registered office address 26 February 2019
TM01 - Termination of appointment of director 28 December 2018
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 December 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
CH03 - Change of particulars for secretary 05 July 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 29 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
CH03 - Change of particulars for secretary 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 30 July 2008
225 - Change of Accounting Reference Date 30 July 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
363a - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
287 - Change in situation or address of Registered Office 02 July 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 April 2012 Outstanding

N/A

Debenture 24 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.