Arena Electrical Services Ltd was registered on 12 January 2005 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEONARD, Steven Anthony | 12 January 2005 | - | 1 |
HEDGES, Terence Lenard | 12 January 2005 | 31 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUCH, Miles Jon | 12 January 2005 | 22 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AD01 - Change of registered office address | 06 August 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 19 February 2019 | |
MR01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
TM02 - Termination of appointment of secretary | 09 September 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 21 January 2010 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 21 July 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
363a - Annual Return | 29 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 31 March 2007 | |
395 - Particulars of a mortgage or charge | 16 January 2007 | |
AA - Annual Accounts | 08 November 2006 | |
225 - Change of Accounting Reference Date | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
363a - Annual Return | 02 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
NEWINC - New incorporation documents | 12 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2018 | Outstanding |
N/A |
Deed of charge over credit balances | 14 January 2010 | Outstanding |
N/A |
Deed of charge over credit balances | 07 April 2008 | Outstanding |
N/A |
Debenture | 28 December 2006 | Outstanding |
N/A |