ARROW SOLUTIONS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/06/255 June 2025 Director's details changed for Mr Anthony William Brealey on 2025-06-05

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/03/247 March 2024 Termination of appointment of Malcolm Peter Watkins as a director on 2024-01-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

27/07/2127 July 2021 Appointment of Mrs Kathleen Minshull as a director on 2021-07-27

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 DISS40 (DISS40(SOAD))

View Document

27/04/1527 April 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
3RD FLOOR FORT DUNLOP
FORT PARKWAY
BIRMINGHAM
B24 9FD

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/1230 November 2012 SAIL ADDRESS CREATED

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM RAWDON ROAD MOIRA SWADLINCOTE DERBYSHIRE DE12 6DA UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BREALEY / 08/07/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER WATKINS / 22/08/2011

View Document

20/10/1020 October 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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