Arcom I T Ltd was registered on 07 July 1995, it's status is listed as "Active". We don't know the number of employees at the business. Arcom I T Ltd has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUFFLE, Jonathan Paul Christopher | 25 February 2019 | - | 1 |
OWEN, John Cadwaladr | 01 October 2015 | 29 July 2016 | 1 |
THOMPSON, Keith Gordon | 01 January 2000 | 01 July 2009 | 1 |
TRITTON, Angela Wendy | 10 July 1995 | 30 December 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 24 June 2019 | |
AP01 - Appointment of director | 15 March 2019 | |
AA - Annual Accounts | 07 September 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 30 September 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AP01 - Appointment of director | 04 November 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA01 - Change of accounting reference date | 17 March 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AD01 - Change of registered office address | 04 March 2013 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
TM02 - Termination of appointment of secretary | 04 July 2012 | |
AR01 - Annual Return | 20 June 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AP01 - Appointment of director | 16 November 2010 | |
AR01 - Annual Return | 08 July 2010 | |
MG01 - Particulars of a mortgage or charge | 25 January 2010 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
287 - Change in situation or address of Registered Office | 31 July 2009 | |
CERTNM - Change of name certificate | 23 July 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 24 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363a - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 25 October 2003 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 22 November 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 17 December 2001 | |
363s - Annual Return | 29 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
AA - Annual Accounts | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
288b - Notice of resignation of directors or secretaries | 21 February 2000 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 17 December 1998 | |
363s - Annual Return | 24 June 1998 | |
AA - Annual Accounts | 13 March 1998 | |
363s - Annual Return | 24 July 1997 | |
395 - Particulars of a mortgage or charge | 10 December 1996 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 05 July 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 July 1995 | |
287 - Change in situation or address of Registered Office | 17 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 July 1995 | |
288 - N/A | 17 July 1995 | |
288 - N/A | 17 July 1995 | |
288 - N/A | 17 July 1995 | |
288 - N/A | 17 July 1995 | |
NEWINC - New incorporation documents | 07 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 January 2010 | Outstanding |
N/A |
Mortgage debenture | 04 December 1996 | Fully Satisfied |
N/A |