Based in Bristol, Artworks Solutions Ltd was registered on 18 March 2002, it's status at Companies House is "Active". Leaman, Warwick, Bryant, Darren, Marshall, Christopher, Nowell, David, Smith, Kathryn Ann, Yeo, Peter, Moran, Alan are the current directors of the company. The business currently employs 21-50 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYANT, Darren | 19 March 2019 | - | 1 |
MARSHALL, Christopher | 23 September 2008 | - | 1 |
NOWELL, David | 23 September 2008 | - | 1 |
SMITH, Kathryn Ann | 19 March 2019 | - | 1 |
YEO, Peter | 03 April 2014 | - | 1 |
MORAN, Alan | 14 December 2015 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEAMAN, Warwick | 04 July 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 03 March 2020 | |
MR04 - N/A | 25 January 2020 | |
MR01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 22 July 2019 | |
SH01 - Return of Allotment of shares | 11 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 11 June 2019 | |
SH06 - Notice of cancellation of shares | 11 June 2019 | |
SH03 - Return of purchase of own shares | 11 June 2019 | |
AP01 - Appointment of director | 20 March 2019 | |
AP01 - Appointment of director | 20 March 2019 | |
CS01 - N/A | 03 March 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 16 March 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
AP03 - Appointment of secretary | 05 July 2016 | |
TM02 - Termination of appointment of secretary | 05 July 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 15 March 2016 | |
SH01 - Return of Allotment of shares | 04 February 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 28 March 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
SH01 - Return of Allotment of shares | 03 April 2014 | |
AR01 - Annual Return | 19 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 October 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 13 March 2012 | |
CH01 - Change of particulars for director | 13 March 2012 | |
CH01 - Change of particulars for director | 13 March 2012 | |
AD01 - Change of registered office address | 22 February 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 04 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
AR01 - Annual Return | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 01 May 2010 | |
CH01 - Change of particulars for director | 01 May 2010 | |
CH01 - Change of particulars for director | 01 May 2010 | |
CH01 - Change of particulars for director | 01 May 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 18 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 November 2008 | |
RESOLUTIONS - N/A | 01 October 2008 | |
123 - Notice of increase in nominal capital | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 27 May 2008 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
363s - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 20 March 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2005 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 25 April 2003 | |
225 - Change of Accounting Reference Date | 07 February 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
287 - Change in situation or address of Registered Office | 30 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2002 | |
288b - Notice of resignation of directors or secretaries | 20 March 2002 | |
288b - Notice of resignation of directors or secretaries | 20 March 2002 | |
NEWINC - New incorporation documents | 18 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2019 | Outstanding |
N/A |
Debenture | 27 June 2007 | Fully Satisfied |
N/A |
Debenture | 30 March 2005 | Fully Satisfied |
N/A |