ARROW ELECTRONICS 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

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

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

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

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Appointment of Mr Mark Smith as a director on 2021-09-27

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/03/205 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/205 March 2020 CHANGE OF NAME 09/09/2019

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

22/08/1722 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 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

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

View Document

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

View Document

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

View Document

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

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

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH REILLY / 01/04/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART BROWN / 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 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART BROWN / 26/04/2012

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

10/05/1110 May 2011 31/03/11 NO CHANGES

View Document

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

View Document

20/05/1020 May 2010 31/03/10 NO CHANGES

View Document

12/01/1012 January 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 APPOINTMENT TERMINATED DIRECTOR STIG ENSLEV

View Document

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

View Document

22/04/0922 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 SECRETARY APPOINTED MR PHILIP VIERA

View Document

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

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

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

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 GROUP OF COMPANIES' 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

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

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

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

27/02/0327 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0212 December 2002 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 MK42 0LF

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 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

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/027 January 2002 £ NC 95000000/195000000 19/12/01

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

07/01/027 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/027 January 2002 ALLOT BV ARROW 50000000 19/12/01

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL GROUP 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

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL GROUP 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

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

View Document

04/03/994 March 1999 SHARES AGREEMENT OTC

View Document

08/01/998 January 1999 £ NC 89516856/95000000 16/

View Document

08/01/998 January 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/98

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 08/10/98; CHANGE OF MEMBERS

View Document

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

View Document

27/07/9827 July 1998 NC INC ALREADY ADJUSTED 06/07/98

View Document

23/07/9823 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/98

View Document

23/07/9823 July 1998 £ NC 56000000/89516856 06/

View Document

31/10/9731 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/12/97

View Document

12/03/9712 March 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/12/96

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 ALTER MEM AND ARTS 30/01/97

View Document

07/02/977 February 1997 £ NC 100/56000000 30/

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED PRECIS (1480) LIMITED CERTIFICATE ISSUED ON 30/01/97

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 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