ARCHES ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-15 with no updates | 
| 14/04/2514 April 2025 | Director's details changed for Mr Ayad Khadhem Aoudah on 2025-04-12 | 
| 12/04/2512 April 2025 | Change of details for Mr Ayad Khadham Aoudah as a person with significant control on 2025-04-12 | 
| 20/06/2420 June 2024 | Confirmation statement made on 2024-05-15 with no updates | 
| 20/06/2420 June 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 21/10/2321 October 2023 | Total exemption full accounts made up to 2023-05-31 | 
| 23/06/2323 June 2023 | Confirmation statement made on 2023-05-15 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 20/02/2220 February 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued | 
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued | 
| 27/09/2127 September 2021 | Confirmation statement made on 2021-05-15 with no updates | 
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended | 
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended | 
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off | 
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM FLAT 3 48 KIPLING STREET LONDON SE1 3RT ENGLAND | 
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES | 
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 21/07/1721 July 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 21/02/1721 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | 
| 22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 27 NORTHCLIFFE CLOSE WORCESTER PARK SURREY KT4 7DS | 
| 22/07/1622 July 2016 | Annual return made up to 15 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 06/01/166 January 2016 | DIRECTOR APPOINTED MR AYAD KHADHAM AOUDAH | 
| 06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR HANY AL ZUHAIRI | 
| 01/07/151 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 12/06/1412 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 23/09/1323 September 2013 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 27 NORTHCLIFFE CLOSE GRAFTON PARK ROAD WORCESTER PARK SURREY KT4 7HS ENGLAND | 
| 20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 12 GRAFTON PARK ROAD WORCESTER PARK SURREY KT4 7HS | 
| 29/07/1329 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 04/07/124 July 2012 | Annual return made up to 15 May 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 05/07/115 July 2011 | Annual return made up to 15 May 2011 with full list of shareholders | 
| 21/02/1121 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | 
| 13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANY A. AL ZUHAIRI / 01/10/2009 | 
| 13/08/1013 August 2010 | Annual return made up to 15 May 2010 with full list of shareholders | 
| 29/09/0929 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | 
| 22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 143 TRENTHAM COURT VICTORIA ROAD LONDON W3 6BF | 
| 10/06/0910 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | 
| 01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 24 OPAL HOUSE PERCY GARDENS WOCESTER PARK SURREY KT4 7SD UNITED KINGDOM | 
| 15/05/0815 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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