ARUN FORKTRUCKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Appointment of Mr Matthew William Green as a director on 2022-04-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/12/2111 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with updates |
14/06/2114 June 2021 | Change of details for Mrs Wendy Green as a person with significant control on 2020-01-10 |
14/06/2114 June 2021 | Change of details for Mr Stephen Paul Green as a person with significant control on 2020-01-10 |
14/06/2114 June 2021 | Notification of Christopher Green as a person with significant control on 2020-01-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | DIRECTOR APPOINTED MR CHRISTOPHER GREEN |
24/01/2024 January 2020 | 10/01/20 STATEMENT OF CAPITAL GBP 15 |
17/01/2017 January 2020 | DIRECTOR APPOINTED MRS WENDY GREEN |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GREEN / 10/01/2020 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
18/05/1518 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014 |
24/07/1424 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/07/1016 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | APPOINTMENT TERMINATED SECRETARY POWER SECRETARIES LTD |
26/08/0826 August 2008 | SECRETARY APPOINTED POWER SECRETARIES LTD |
15/06/0715 June 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
11/06/0711 June 2007 | 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