About

Registered Number: 01537802
Date of Incorporation: 08/01/1981 (44 years and 3 months ago)
Company Status: Active
Registered Address: Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

 

Archant (Services) Ltd was founded on 08 January 1981 and has its registered office in Norwich in Norfolk, it has a status of "Active". We don't currently know the number of employees at this company. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYES, Jeffrey Paul N/A 21 November 1996 1
PATRICK, David John 06 July 2000 01 March 2002 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 15 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 15 August 2017
PSC02 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 10 August 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 June 2013
SH01 - Return of Allotment of shares 25 February 2013
RESOLUTIONS - N/A 19 February 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
RESOLUTIONS - N/A 18 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 20 August 2012
RESOLUTIONS - N/A 16 November 2011
CAP-SS - N/A 16 November 2011
SH19 - Statement of capital 16 November 2011
CAP-SS - N/A 16 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
RESOLUTIONS - N/A 09 February 2010
CC04 - Statement of companies objects 09 February 2010
MG01 - Particulars of a mortgage or charge 20 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
363a - Annual Return 24 August 2005
353 - Register of members 24 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 13 August 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
CERTNM - Change of name certificate 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 28 July 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
AA - Annual Accounts 18 July 2000
287 - Change in situation or address of Registered Office 13 June 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
123 - Notice of increase in nominal capital 17 January 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 02 September 1996
RESOLUTIONS - N/A 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 04 August 1995
288 - N/A 06 June 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 17 August 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 31 August 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 09 September 1992
288 - N/A 03 September 1992
AA - Annual Accounts 11 October 1991
288 - N/A 09 October 1991
363b - Annual Return 30 August 1991
288 - N/A 29 July 1991
288 - N/A 06 March 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
288 - N/A 21 March 1990
288 - N/A 21 March 1990
288 - N/A 21 March 1990
288 - N/A 28 November 1989
288 - N/A 28 November 1989
288 - N/A 28 November 1989
288 - N/A 28 November 1989
363 - Annual Return 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 14 September 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 02 August 1988
AA - Annual Accounts 23 March 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 19 October 1987
288 - N/A 17 September 1986
NEWINC - New incorporation documents 08 January 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2009 Fully Satisfied

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.