About

Registered Number: 05644976
Date of Incorporation: 05/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1c Swinegate Court East, 3 Swinegate, York, North Yorkshire, YO1 8AJ

 

Arcus Consultancy Services Ltd was registered on 05 December 2005 and has its registered office in York, North Yorkshire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Guest, William Joseph, Guest, William Joseph, Shillabeer, Jennifer Anne in the Companies House registry. We don't know the number of employees at Arcus Consultancy Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, William Joseph 28 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GUEST, William Joseph 28 February 2020 - 1
SHILLABEER, Jennifer Anne 05 December 2005 28 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 12 March 2020
TM02 - Termination of appointment of secretary 28 February 2020
AP03 - Appointment of secretary 28 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 11 December 2018
PSC04 - N/A 06 July 2018
PSC04 - N/A 06 July 2018
CH01 - Change of particulars for director 06 July 2018
CH01 - Change of particulars for director 06 July 2018
CH01 - Change of particulars for director 06 July 2018
RESOLUTIONS - N/A 03 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 21 December 2016
AA01 - Change of accounting reference date 25 August 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 23 July 2013
MR01 - N/A 26 June 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 11 December 2012
CERTNM - Change of name certificate 11 October 2012
CONNOT - N/A 11 October 2012
CH03 - Change of particulars for secretary 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 12 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 08 September 2008
395 - Particulars of a mortgage or charge 21 June 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 29 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
RESOLUTIONS - N/A 02 March 2007
363s - Annual Return 05 February 2007
363s - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2013 Outstanding

N/A

Deed of deposit 03 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.