AROPLUS (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
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

01/02/241 February 2024 Change of details for Dpgoc Ltd as a person with significant control on 2018-02-25

View Document

30/11/2330 November 2023 Registration of charge 034079270007, created on 2023-11-23

View Document

30/11/2330 November 2023 Satisfaction of charge 5 in full

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWEN-BROWN / 21/02/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 1 LAKESIDE, FESTIVAL WAY STOKE-ON-TRENT ST1 5RY ENGLAND

View Document

28/02/1828 February 2018 CESSATION OF JAN TADEUSZ CIUPEK AS A PSC

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWEN-BROWN / 21/02/2018

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAN CIUPEK

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 6 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5TL

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN TADEUSZ CIUPEK / 21/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWEN-BROWN / 21/03/2016

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034079270006

View Document

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

View Document

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR PHILLIP EDWARD WARRILOW

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MS ADELE MACHIN

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR RICHARD BUDDIN

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WARRILOW

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR BRETT CIUPEK

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR HEATH CIUPEK

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB UNITED KINGDOM

View Document

04/07/134 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WARRILOW / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWEN-BROWN / 10/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR JAN CIUPEK

View Document

20/03/0920 March 2009 PREVSHO FROM 31/08/2009 TO 28/02/2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 PREVEXT FROM 29/02/2008 TO 31/08/2008

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GARDNER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID GARDNER

View Document

21/03/0821 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM WHEELEY RIDGE WHEELEY ROAD ALVECHURCH WORCESTERSHIRE B48 7DD

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 29/02/2008

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 £ NC 5000/50000 06/03/

View Document

08/08/068 August 2006 NC INC ALREADY ADJUSTED 06/03/06

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NC INC ALREADY ADJUSTED 14/03/02

View Document

13/08/0213 August 2002 £ NC 1000/5000 14/03/0

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 370 COURT OAK ROAD HARBORNE BIRMINGHAM B32 2DY

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information