ARUKA SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

27/06/2327 June 2023 Director's details changed for Mr Parthasarathy Arumugam on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from 9 Standen Street Tunbridge Wells TN4 9RL England to 5 Mereworth Road Tunbridge Wells TN4 9PL on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mr Parthasarthy Arumugam as a person with significant control on 2023-06-27

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/06/235 June 2023 Director's details changed for Mr Parthasarathy Arumugam on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr Parthasarthy Arumugam as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from 18 Chichele Gardens Croydon CR0 5GT England to 9 Standen Street Tunbridge Wells TN4 9RL on 2023-06-05

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR PARTHASARTHY ARUMUGAM / 06/02/2019

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUBATHRA PARTHASARATHY

View Document

20/10/1720 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHASARATHY ARUMUGAM / 22/05/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1 ALPINE CLOSE CROYDON CR0 5UN

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUBATHRA PARTHASARATHY / 22/05/2017

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS SUBATHRA PARTHASARATHY

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHASARATHY ARUMUGAM / 11/12/2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM FLAT 506 SCHRIER ROPEWORKS, 1 ARBORETUM PLACE BARKING ESSEX IG11 7GU ENGLAND

View Document

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

View Accounts

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM FLAT 139 CITY VIEW, CENTREWAY APARTMENTS AXON PLACE ILFORD ESSEX IG1 1NH

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHASARATHY ARUMUGAM / 08/05/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

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

View Accounts

02/11/132 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 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