ARROW SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 1 in full

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

20/12/2420 December 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

20/12/2420 December 2024 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

20/06/2420 June 2024 Appointment of Alistair Miller as a director on 2024-06-20

View Document

03/05/243 May 2024 Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-05-03

View Document

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

View Document

11/04/2411 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

10/04/2410 April 2024 Second filing for the appointment of David John Cole as a director

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-03-25

View Document

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

View Document

10/11/2310 November 2023 Termination of appointment of Ajay Patel as a director on 2023-11-02

View Document

22/09/2322 September 2023 Appointment of Mr John Michael Lee as a director on 2023-09-20

View Document

22/09/2322 September 2023 Termination of appointment of Paul Hayes as a director on 2023-09-19

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

08/08/238 August 2023 Appointment of Mr David John Cole as a director on 2023-01-01

View Document

05/06/235 June 2023 Termination of appointment of Gregory Leslie Minns as a director on 2023-06-02

View Document

05/06/235 June 2023 Appointment of Mr Ajay Patel as a director on 2023-06-02

View Document

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

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Appointment of Mr Paul Hayes as a director on 2021-10-19

View Document

20/10/2120 October 2021 Appointment of Mr Fiona Sheelagh Williams as a director on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Kerry Ann Palfreyman as a secretary on 2021-10-19

View Document

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

View Document

19/10/2119 October 2021 Notification of Sonderwell Bidco Limited as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Susan Margaret Kendrick as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Kerry Ann Palfreyman as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Susan Margaret Kendrick as a director on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Kerry Ann Palfreyman as a director on 2021-10-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 19/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 21/06/2019

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 21/06/2019

View Document

29/05/1929 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET KENDRICK

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ANN PALFREYMAN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 22/06/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM OFFICE 19 THE BUSINESS CENTRE CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 24/06/2015

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 21/02/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 21/02/2014

View Document

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

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

View Document

15/07/1115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 13/07/2011

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET KENDRICK / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN PALFREYMAN / 24/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0910 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KENDRICK / 01/11/2008

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information