ARO FORWARDING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mrs Svenja Scholle-Bischof on 2025-07-29

View Document

29/07/2529 July 2025 NewTermination of appointment of Alan John Handy as a director on 2025-07-23

View Document

22/07/2522 July 2025 NewTermination of appointment of John Flattery as a director on 2025-07-17

View Document

10/04/2510 April 2025 Registered office address changed from Regus Office Cromac Street Belfast BT2 8LA Northern Ireland to 7 Houston Business Park Ballyearl Newtonabbey Co. Antrim BT36 5RZ on 2025-04-10

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

21/06/2421 June 2024 Registered office address changed from 27 Castleview Cottage Gardens Belfast BT5 7FP Northern Ireland to Regus Office Cromac Street Belfast BT2 8LA on 2024-06-21

View Document

21/06/2421 June 2024 Certificate of change of name

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

10/01/2410 January 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-04

View Document

09/01/249 January 2024 Appointment of Mrs Svenja Scholle-Bischof as a director on 2024-01-05

View Document

06/01/246 January 2024 Appointment of Mr John Flattery as a director on 2024-01-05

View Document

06/01/246 January 2024 Appointment of Mr Alan John Handy as a director on 2024-01-05

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

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

View Accounts

15/12/2315 December 2023 Termination of appointment of Victoria Rebecca Budde as a director on 2023-12-15

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

06/12/236 December 2023 Registered office address changed from 42 Ilford Park Belfast BT6 9SG United Kingdom to 27 Castleview Cottage Gardens Belfast BT5 7FP on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Dionne Deborah Heather Anderson as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Darran O'hare as a director on 2023-12-01

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-01-31

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

08/07/198 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI6356490001

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6356490001

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS VICTORIA REBECCA BUDDE

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ANTHONY WILLIAM BUDDE

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MISS DIONNE DEBORAH HEATHER ANDERSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED MR DARRAN O'HARE

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 27 CASTLEVIEW COTTAGE GARDENS BELFAST BT5 7FP NORTHERN IRELAND

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BUDDE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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