ARROW ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

07/02/247 February 2024 Director's details changed for Ian Robert Shucksmith on 2024-02-07

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-09-21

View Document

28/10/2228 October 2022 Purchase of own shares.

View Document

14/10/2214 October 2022 Notification of Ian Sparks as a person with significant control on 2022-09-21

View Document

14/10/2214 October 2022 Notification of Andrew Stuart Fletcher as a person with significant control on 2022-09-21

View Document

14/10/2214 October 2022 Notification of Ian Robert Shucksmith as a person with significant control on 2022-09-21

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/09/2229 September 2022 Withdrawal of a person with significant control statement on 2022-09-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN SHAW

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART FLETCHER / 21/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

21/03/1921 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPARKS / 11/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART FLETCHER / 11/03/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN SPARKS / 11/03/2014

View Document

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/03/1226 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SHUCKSMITH / 12/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART FLETCHER / 12/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPARKS / 12/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SHAW / 12/03/2010

View Document

19/03/1019 March 2010 PREVSHO FROM 31/03/2010 TO 31/10/2009

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED IAN ROBERT SHUCKSMITH

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT THOBURN

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED

View Document

19/03/0919 March 2009 SECRETARY APPOINTED IAN SPARKS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED IAN SPARKS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ROBIN SHAW

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ANDREW STUART FLETCHER

View Document

12/03/0912 March 2009 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