ARNLEA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

09/04/259 April 2025 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

23/04/2423 April 2024 Accounts for a small company made up to 2022-12-31

View Document

08/01/248 January 2024 Termination of appointment of Andrew James Powrie as a director on 2023-11-30

View Document

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

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/12/2122 December 2021 Director's details changed for Mr Jeremy Simon Lai on 2021-12-22

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SLOWEY

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM SECOND FLOOR (EAST SUITE) JOHNSTONE HOUSE 32/34 ROSE STREET ABERDEEN AB10 1UP SCOTLAND

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 13 ALBYN TERRACE ABERDEEN AB10 1YP

View Document

04/07/144 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID LLP

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CAVANAGH

View Document

13/06/1413 June 2014 SECRETARY APPOINTED JEREMY SIMON LAI

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED JEREMY SIMON LAI

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 15 GOLDEN SQUARE ABERDEEN AB10 1WF SCOTLAND

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MARTIN JOHN SLOWEY

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2194330002

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 CORPORATE SECRETARY APPOINTED BURNETT & REID LLP

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 100 UNION STREET ABERDEEN AB10 1QR

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY PETERKINS SERVICES LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYD

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED ALLAN JAMES MERRITT

View Document

20/02/1320 February 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED KEVIN BOYD

View Document

27/05/1127 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 1 QUEENS TERRACE ABERDEEN GRAMPIAN AB10 1XL

View Document

11/04/1111 April 2011 CORPORATE SECRETARY APPOINTED PETERKINS SERVICES LIMITED

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MARK JAMES CAVANAGH

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SUTTIE

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER SUTTIE / 19/10/2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY STEVEN GEORGE

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

16/12/0616 December 2006 PARTIC OF MORT/CHARGE *****

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 COMPANY NAME CHANGED STEELHILL LIMITED CERTIFICATE ISSUED ON 07/09/01

View Document

22/05/0122 May 2001 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