CAP-SS |
Solvency Statement dated 31/01/24
filed on: 31st, January 2024
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2024-01-31: 26102.00 GBP
filed on: 31st, January 2024
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 31st, January 2024
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 31st, January 2024
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-12-05: 26102.00 GBP
filed on: 12th, January 2024
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 12th, October 2022
|
accounts |
Free Download
(39 pages)
|
AP03 |
Appointment (date: 2022-06-09) of a secretary
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-09
filed on: 14th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-09
filed on: 14th, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 12 New Fetter Lane London EC4A 1JP. Change occurred on 2022-06-13. Company's previous address: 710 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, March 2022
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, March 2022
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed arris solutions uk LTD.certificate issued on 01/03/22
filed on: 1st, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts data made up to 2020-12-31
filed on: 13th, October 2021
|
accounts |
Free Download
(39 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 10th, January 2021
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-19
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-19
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 9th, October 2019
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-04
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-04
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-04
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-04
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-04
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-04-27: 26100.00 GBP
filed on: 10th, January 2019
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, January 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 2nd, January 2019
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2019-01-02: 26100.00 GBP
filed on: 2nd, January 2019
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 11/12/18
filed on: 2nd, January 2019
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2018-01-23
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, October 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 10th, October 2017
|
accounts |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, May 2017
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/01/17
filed on: 26th, April 2017
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, April 2017
|
resolution |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2017-04-26: 25099.00 GBP
filed on: 26th, April 2017
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, August 2016
|
resolution |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-01
filed on: 9th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 25100.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 7th, October 2015
|
accounts |
Free Download
(28 pages)
|
AD01 |
New registered office address 710 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP. Change occurred on 2015-09-28. Company's previous address: 710 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP.
filed on: 28th, September 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed general instrument uk LTD.certificate issued on 12/01/15
filed on: 12th, January 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, January 2015
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 2014-10-30 director's details were changed
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-01
filed on: 7th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 11th, August 2014
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2014-04-17
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-11-27: 101.00 GBP
filed on: 14th, February 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-01
filed on: 21st, November 2013
|
annual return |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Redwood Crockford Lane Chineham Business Park Basingstoke RG24 8WQ England on 2013-11-20
filed on: 20th, November 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-18
filed on: 18th, November 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 2nd, November 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2012
|
incorporation |
Free Download
(30 pages)
|