About

Registered Number: 07417126
Date of Incorporation: 25/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Enterprise House, 168-170 Upminster Road, Upminster, Essex, RM14 2RB

 

Arcus Solutions (Holdings) Ltd was established in 2010, it's status at Companies House is "Active". There is one director listed for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Terry 25 October 2010 06 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
TM01 - Termination of appointment of director 26 February 2020
PSC02 - N/A 24 February 2020
PSC09 - N/A 24 February 2020
RESOLUTIONS - N/A 14 February 2020
SH08 - Notice of name or other designation of class of shares 13 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 13 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
MR01 - N/A 07 February 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 19 August 2019
SH08 - Notice of name or other designation of class of shares 14 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 07 November 2018
RESOLUTIONS - N/A 05 April 2018
RESOLUTIONS - N/A 15 March 2018
RESOLUTIONS - N/A 15 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 03 November 2017
AA01 - Change of accounting reference date 17 October 2017
AA - Annual Accounts 11 February 2017
CS01 - N/A 02 November 2016
AA01 - Change of accounting reference date 16 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 23 July 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 22 October 2014
CERTNM - Change of name certificate 16 October 2014
AA - Annual Accounts 16 October 2014
CONNOT - N/A 16 October 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 19 July 2013
MR04 - N/A 26 June 2013
SH01 - Return of Allotment of shares 10 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AA01 - Change of accounting reference date 20 February 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 17 August 2011
RESOLUTIONS - N/A 09 August 2011
SH08 - Notice of name or other designation of class of shares 05 August 2011
SH01 - Return of Allotment of shares 09 May 2011
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
NEWINC - New incorporation documents 25 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

Share charge 11 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.