About

Registered Number: 07408808
Date of Incorporation: 15/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 8 Jury Street, Warwick, CV34 4EW,

 

Having been setup in 2010, Arcsus It Solutions Ltd has its registered office in Warwick, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Jones, Richard Andrew, Berry, Janet, Gibbons, Mark Brian, Pitchford, Brook for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Richard Andrew 30 April 2018 - 1
GIBBONS, Mark Brian 18 December 2014 10 October 2016 1
PITCHFORD, Brook 10 May 2011 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Janet 15 October 2010 21 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 22 October 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 20 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 November 2018
CH01 - Change of particulars for director 16 November 2018
PSC05 - N/A 16 November 2018
AD01 - Change of registered office address 16 November 2018
PSC02 - N/A 13 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
PSC07 - N/A 13 September 2018
SH06 - Notice of cancellation of shares 21 December 2017
AD01 - Change of registered office address 19 December 2017
RESOLUTIONS - N/A 06 December 2017
SH03 - Return of purchase of own shares 06 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 11 October 2016
SH01 - Return of Allotment of shares 21 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
TM02 - Termination of appointment of secretary 21 October 2015
RP04 - N/A 26 August 2015
RESOLUTIONS - N/A 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 27 July 2015
SH08 - Notice of name or other designation of class of shares 27 July 2015
AP01 - Appointment of director 10 January 2015
CH01 - Change of particulars for director 05 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 15 August 2014
AA01 - Change of accounting reference date 08 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 20 November 2012
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 18 October 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 18 October 2011
SH01 - Return of Allotment of shares 24 May 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 30 March 2011
AA01 - Change of accounting reference date 28 March 2011
NEWINC - New incorporation documents 15 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.