ARROWS STRATEGIC SYSTEMS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Mark Paul Malley as a person with significant control on 2016-04-06

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Change of details for Mrs Laura Caroline Malley as a person with significant control on 2024-08-09

View Document

12/08/2412 August 2024 Secretary's details changed for Laura Malley on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from Britannia House Dartmouth Road Stoke Fleming Dartmouth TQ6 0NU United Kingdom to 30 Fore Street Totnes Devon TQ9 5RP on 2024-08-09

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

09/08/249 August 2024 Change of details for Mr Mark Paul Malley as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Mark Malley on 2024-08-09

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MALLEY / 10/08/2020

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM, 33 LOWER STREET, DARTMOUTH, DEVON, TQ6 9AN, ENGLAND

View Document

30/10/1830 October 2018 SAIL ADDRESS CREATED

View Document

30/10/1830 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

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

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM, IVY LANE BUSINESS CENTRE 8A VICTORIA ROAD, DARTMOUTH, DEVON, TQ6 9SA, ENGLAND

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK PAUL MALLEY / 06/04/2016

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, UNIT 2 THE OLD ABATTOIR, 9 JAWBONE HILL, DARTMOUTH, DEVON, TQ6 9RW

View Document

01/09/151 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MALLEY / 15/08/2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM, UNIT 2 THE OLD ABATTOIR, JAWBONE HILL, DARTMOUTH, DEVON, TQ6 9RW, ENGLAND

View Document

21/08/1321 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LAURA MALLEY / 15/08/2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, UNIT 2 THE OLD ABATTOIR, 9 JAWBONE HILL, DARTMOUTH, DEVON, TQ6 9RW, ENGLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, UNIT 2 THE OLD ABBATOIR, 9 JAWBONE HILL, DARTMOUTH, DEVON, TQ6 9RW, UNITED KINGDOM

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM, BRITANNIA HOUSE DARTMOUTH ROAD, STOKE FLEMING, DARTMOUTH, TQ6 0NU, UNITED KINGDOM

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MALLEY / 20/11/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURA MALLEY / 20/11/2012

View Document

22/08/1222 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURA MALLEY / 15/08/2012

View Document

08/12/118 December 2011 15/08/11 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information