About

Registered Number: 05470395
Date of Incorporation: 02/06/2005 (18 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 have registered office in Leeds, it's status is listed as "Active". We don't currently know the number of employees at this company. The organisation has 3 directors listed as Rowan, Karen, Rowan, Andrew Neil, Speak, David Alan.

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.