About

Registered Number: 06273079
Date of Incorporation: 07/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 36 Merdon Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 1EP

 

Established in 2007, Artymis Ltd have registered office in Eastleigh, Hampshire, it's status at Companies House is "Active". There are 3 directors listed for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLETON-PRANGNELL, Tobias 07 June 2007 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
THURGOOD, Emma Jane 01 March 2008 - 1
THURGOOD, Christopher James 07 June 2007 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 09 June 2019
AA - Annual Accounts 22 March 2019
PSC04 - N/A 12 March 2019
CS01 - N/A 10 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH03 - Change of particulars for secretary 13 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 07 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.