ARROW ELECTRONICS (UK) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

25/11/2425 November 2024 Change of details for Arrow Electronics, Inc as a person with significant control on 2024-11-22

View Document

25/11/2425 November 2024 Change of details for Arrow Electronics, Inc as a person with significant control on 2024-11-22

View Document

24/11/2424 November 2024 Change of details for Arrow Electronics, Inc as a person with significant control on 2024-11-22

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Rajesh Kumar Agrawal as a director on 2023-12-12

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/09/2216 September 2022 Appointment of Carine Jean-Claude as a director on 2022-09-16

View Document

16/09/2216 September 2022 Appointment of Rajesh Kumar Agrawal as a director on 2022-09-16

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Termination of appointment of Christopher David Stansbury as a director on 2022-04-01

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Mr Mark Smith as a director on 2021-09-23

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED LILY HUGHES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY TARPINIAN

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM LONDON ROAD CAMPUS, LONDON ROAD HARLOW ESSEX CM17 9NA

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR CHRIS STANSBURY

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL REILLY

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DEAN HASSELL

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY FREDRIK KJELLGREN

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR PAUL EWING

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR GREGORY PAUL TARPINIAN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART BROWN / 01/04/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH REILLY / 01/04/2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR JAMES ANTONY WARD

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR REINO JUHANI SUONSILTA

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART BROWN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REINO SUONSILTA / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH REILLY / 12/04/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MR FREDRIK KJELLGREN

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY PHILIP VIERA

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR REINO SUONSILTA

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR STIG ENSLEV

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STIG ENSLEV / 01/04/2009

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW GARNER

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR PHILIP VIERA

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDY KING

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: EDINBURGH WAY HARLOW ESSEX CM20 2DF

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: ST MARTINS BUSINESS CENTRE CAMBRIDGE ROAD BEDFORD BEDFORDSHIRE MK42 0LF

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

04/01/994 January 1999 COMPANY NAME CHANGED ELECTRONIC SERVICES DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 02/01/98

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: FARNELL HOUSE FORGE LANE LEEDS LS12 2NE

View Document

11/02/9711 February 1997 ACC. REF. DATE EXTENDED FROM 27/12/97 TO 31/12/97

View Document

11/02/9711 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 27/12/96

View Document

04/02/974 February 1997 COMPANY NAME CHANGED FARNELL ELECTRONIC SERVICES LIMI TED CERTIFICATE ISSUED ON 04/02/97

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 28/01/96

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 RETURN MADE UP TO 16/06/96; CHANGE OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 SECRETARY RESIGNED

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 COMPANY NAME CHANGED ESD DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 01/02/94

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

01/09/921 September 1992 SECRETARY RESIGNED

View Document

01/09/921 September 1992 NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 27/03/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 NC INC ALREADY ADJUSTED 28/01/92

View Document

05/02/925 February 1992 £ NC 1000/5500002 28/01/92

View Document

04/07/914 July 1991 COMPANY NAME CHANGED ESD-ELECTRONIC SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/91

View Document

28/06/9128 June 1991 ALTER MEM AND ARTS 13/06/91

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/06/9125 June 1991 COMPANY NAME CHANGED FARNELL DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 26/06/91

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED SIMCO 393 LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

14/02/9114 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company