About

Registered Number: 05708971
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 31 High Street, Haverhill, Suffolk, CB9 8AD,

 

Founded in 2006, Artisan Technology Ltd have registered office in Haverhill, it's status at Companies House is "Active". The company has 3 directors listed as Locke, Nicola Wendy, Locke, Nicola Wendy, Powell, Nigel Thurai at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Nicola Wendy 04 February 2016 - 1
POWELL, Nigel Thurai 18 June 2010 17 February 2012 1
Secretary Name Appointed Resigned Total Appointments
LOCKE, Nicola Wendy 14 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 29 April 2020
AD01 - Change of registered office address 10 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
PSC04 - N/A 26 February 2019
PSC04 - N/A 26 February 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 11 April 2011
CH03 - Change of particulars for secretary 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 22 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
RESOLUTIONS - N/A 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 11 August 2007
225 - Change of Accounting Reference Date 03 August 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.