ARTEMIS ADJUSTING LIMITED - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Accounts. Accounts type total exemption full. 2023-03-10 View Report
Officers. Appointment date: 2023-02-23. Officer name: Mr Mark Richard Livingstone. 2023-03-01 View Report
Officers. Officer name: Mrs Julia Anne Hewett. Appointment date: 2023-02-23. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type total exemption full. 2022-03-22 View Report
Mortgage. Charge number: 105609540001. 2022-03-04 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type micro entity. 2021-02-09 View Report
Confirmation statement. Statement with updates. 2020-09-30 View Report
Accounts. Accounts type micro entity. 2020-09-21 View Report
Mortgage. Charge number: 105609540001. Charge creation date: 2019-12-17. 2019-12-17 View Report
Accounts. Change account reference date company previous shortened. 2019-12-03 View Report
Accounts. Accounts type micro entity. 2019-10-28 View Report
Persons with significant control. Change to a person with significant control without name date. 2019-10-16 View Report
Persons with significant control. Change date: 2019-10-14. Psc name: Artemis Group Holdings Ltd. 2019-10-16 View Report
Officers. Officer name: Mr Jack Nicklaus Davies. Change date: 2019-10-14. 2019-10-15 View Report
Officers. Officer name: Mr Stuart Dudley Trood. Change date: 2019-10-14. 2019-10-15 View Report
Address. New address: 3 Harrowden Road Northampton NN4 7EB. Change date: 2019-10-15. Old address: 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL England. 2019-10-15 View Report
Officers. Appointment date: 2019-10-14. Officer name: Mr Jack Nicklaus Davies. 2019-10-14 View Report
Officers. Termination date: 2019-10-14. Officer name: Julia Anne Hewett. 2019-10-14 View Report
Confirmation statement. Statement with updates. 2019-09-20 View Report
Persons with significant control. Psc name: Artemis Group Holdings Ltd. Notification date: 2019-09-18. 2019-09-20 View Report
Persons with significant control. Cessation date: 2019-09-18. Psc name: Artemis Recoveries Ltd. 2019-09-20 View Report
Resolution. Description: Resolutions. 2019-09-20 View Report
Officers. Appointment date: 2019-08-23. Officer name: Mr Stuart Dudley Trood. 2019-08-23 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 11/01/2019. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2019-01-11 View Report
Officers. Termination date: 2018-09-25. Officer name: Adam Brown. 2018-09-27 View Report
Officers. Officer name: Mrs Julia Hewett. Appointment date: 2018-09-25. 2018-09-27 View Report
Persons with significant control. Notification date: 2018-02-01. Psc name: Artemis Recoveries Ltd. 2018-09-21 View Report
Persons with significant control. Psc name: Adam Brown. Cessation date: 2018-02-01. 2018-09-21 View Report
Persons with significant control. Psc name: Adam Brown. Cessation date: 2018-02-01. 2018-09-21 View Report
Officers. Change date: 2018-02-13. Officer name: Mr Adam Brown. 2018-09-20 View Report
Address. Change date: 2018-09-20. Old address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom. New address: 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL. 2018-09-20 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Officers. Termination date: 2018-03-28. Officer name: Jennifer Wendy Brown. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Persons with significant control. Psc name: Adam Brown. Notification date: 2017-01-12. 2018-01-11 View Report
Address. New address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW. Old address: 25 Rushmere Way Rushden NN10 6YB England. Change date: 2017-01-20. 2017-01-20 View Report
Officers. Change date: 2017-01-18. Officer name: Mrs Jennifer Wendy Brown. 2017-01-18 View Report
Officers. Officer name: Mr Adam Brown. Change date: 2017-01-18. 2017-01-18 View Report
Incorporation. Capital: GBP 100 2017-01-12 View Report