ARROW IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 101

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENHALL / 01/07/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK GREENHALL / 28/06/2019

View Document

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENHALL / 01/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK GREENHALL / 01/07/2018

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENHALL / 01/10/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 1 OLD FORDROVE SUTTON COLDFIELD WEST MIDLANDS B76 1AQ

View Document

03/07/143 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM BIRMINGHAM SCIENCE PARK IBIC, HOLT COURT SOUTH JENNENS ROAD BIRMINGHAM B7 4EJ UNITED KINGDOM

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENHALL / 18/04/2013

View Document

05/08/135 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 8 KINGS OAK COURT REDDICAP HEATH ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7DX GB

View Document

20/07/1120 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENHALL / 01/07/2010

View Document

09/11/099 November 2009 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

01/07/091 July 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