ARKLOW ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Full accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 CESSATION OF ALAN MCCLUE AS A PSC

View Document

22/01/1922 January 2019 CESSATION OF COLIN ERNEST DAVIES AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHFIELD 2018 LIMITED

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK YO10 5DG

View Document

22/01/1922 January 2019 CESSATION OF KEITH WILLIAM SAILSBURY AS A PSC

View Document

31/10/1831 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056760560003

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056760560002

View Document

07/09/187 September 2018 09/08/17 STATEMENT OF CAPITAL GBP 5544738.00

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1631 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1625 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 16/01/10 FULL LIST AMEND

View Document

06/05/156 May 2015 SECOND FILING WITH MUD 16/01/14 FOR FORM AR01

View Document

15/04/1515 April 2015 SECOND FILING WITH MUD 16/01/13 FOR FORM AR01

View Document

14/04/1514 April 2015 SECOND FILING WITH MUD 16/01/15 FOR FORM AR01

View Document

13/04/1513 April 2015 SECOND FILING WITH MUD 16/01/11 FOR FORM AR01

View Document

13/04/1513 April 2015 SECOND FILING WITH MUD 16/01/12 FOR FORM AR01

View Document

11/02/1511 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SAIL ADDRESS CHANGED FROM: BOND DICKINSON LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN ENGLAND

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM, C/O BOND DICKINSON LLP, 1 WHITEHALL RIVERSIDE, LEEDS, LS1 4BN

View Document

18/11/1418 November 2014 AUDITOR'S RESIGNATION

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM: DICKINSON DEES LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN UNITED KINGDOM

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM, DICKINSON DEES LLP 1 WHITEHALL RIVERSIDE, LEEDS, LS1 4BN

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 SECOND FILING WITH MUD 16/01/13 FOR FORM AR01

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ASHWORTH / 10/04/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM SALISBURY / 10/04/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERNEST DAVIES / 10/04/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCLUE / 10/04/2012

View Document

17/01/1317 January 2013 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM, THE CHOCOLATE WORKS, BISHOPTHORPE ROAD, YORK, NORTH YORKSHIRE, YO23 1DE

View Document

05/03/125 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED ALAN MCCLUE

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDMUND KIRK

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERNEST DAVIES / 16/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ED KIRK / 16/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM SALISBURY / 16/01/2010

View Document

05/03/105 March 2010 16/01/10 NO CHANGES

View Document

05/01/105 January 2010 ORD SHARES OF 0.1P COMPANY BE LISTED 28/12/2009

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/10/0910 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 GBP IC 7160.015/7060.015 07/09/09 GBP SR [email protected]=100

View Document

18/06/0918 June 2009 GBP IC 7250.614/7160.015 15/05/09 GBP SR [email protected]=90.599

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 121 THE MOUNT, YORK, NORTH YORKSHIRE YO24 1DU

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 AUDITOR'S RESIGNATION

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 NC INC ALREADY ADJUSTED 26/01/06

View Document

09/02/069 February 2006 S-DIV 26/01/06

View Document

08/02/068 February 2006 ARTICLES OF ASSOCIATION

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 COMPANY NAME CHANGED 121 MOUNTCO 060 LIMITED CERTIFICATE ISSUED ON 30/01/06

View Document

16/01/0616 January 2006 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