ARROW SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Satisfaction of charge 1 in full |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with no updates |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-03-31 |
20/12/2420 December 2024 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
20/12/2420 December 2024 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
20/06/2420 June 2024 | Appointment of Alistair Miller as a director on 2024-06-20 |
03/05/243 May 2024 | Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 2024-05-03 |
11/04/2411 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
11/04/2411 April 2024 | |
11/04/2411 April 2024 | |
11/04/2411 April 2024 | |
10/04/2410 April 2024 | Second filing for the appointment of David John Cole as a director |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 2024-03-26 |
10/11/2310 November 2023 | Termination of appointment of Ajay Patel as a director on 2023-11-02 |
22/09/2322 September 2023 | Appointment of Mr John Michael Lee as a director on 2023-09-20 |
22/09/2322 September 2023 | Termination of appointment of Paul Hayes as a director on 2023-09-19 |
10/08/2310 August 2023 | Confirmation statement made on 2023-06-24 with no updates |
08/08/238 August 2023 | Appointment of Mr David John Cole as a director on 2023-01-01 |
05/06/235 June 2023 | Termination of appointment of Gregory Leslie Minns as a director on 2023-06-02 |
05/06/235 June 2023 | Appointment of Mr Ajay Patel as a director on 2023-06-02 |
05/06/235 June 2023 | Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 2023-06-05 |
19/05/2319 May 2023 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Appointment of Mr Paul Hayes as a director on 2021-10-19 |
20/10/2120 October 2021 | Appointment of Mr Fiona Sheelagh Williams as a director on 2021-10-19 |
19/10/2119 October 2021 | Termination of appointment of Kerry Ann Palfreyman as a secretary on 2021-10-19 |
19/10/2119 October 2021 | Registered office address changed from Office 1 & 7 the Business Centre Cattedown Road Plymouth PL4 0EG England to 11-15 st. Mary at Hill London EC3R 8EE on 2021-10-19 |
19/10/2119 October 2021 | Notification of Sonderwell Bidco Limited as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Cessation of Susan Margaret Kendrick as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Cessation of Kerry Ann Palfreyman as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Termination of appointment of Susan Margaret Kendrick as a director on 2021-10-19 |
19/10/2119 October 2021 | Termination of appointment of Kerry Ann Palfreyman as a director on 2021-10-19 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 19/05/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1929 August 2019 | 31/08/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 21/06/2019 |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 21/06/2019 |
21/06/1921 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 21/06/2019 |
29/05/1929 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
11/05/1811 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET KENDRICK |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ANN PALFREYMAN |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
04/07/164 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 22/06/2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM OFFICE 19 THE BUSINESS CENTRE CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 24/06/2015 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
27/06/1427 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 21/02/2014 |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 21/02/2014 |
27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
22/07/1322 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
27/06/1227 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM OFFICE 7 THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG UNITED KINGDOM |
15/07/1115 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 13/07/2011 |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 24/06/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 24/06/2010 |
24/06/1024 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
07/08/097 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/07/0910 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | CURREXT FROM 30/06/2009 TO 31/08/2009 |
27/11/0827 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KENDRICK / 01/11/2008 |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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