ARROWS CONSULTING LTD

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

21/01/2521 January 2025 Director's details changed for Mr James David Pavey on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Unit 2, the Broadbridge Centre Delling Lane Bosham Chichester PO18 8NF England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-01-21

View Document

17/11/2417 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 ADOPT ARTICLES 24/06/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID PAVEY

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 CESSATION OF DARYL FREDERICK MARTIN AS A PSC

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR DARYL MARTIN

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR JAMES DAVID PAVEY

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL GARNETT

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES PAVEY

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHMENT

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JAMES DAVID PAVEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR ANTHONY JAMES ASHMENT

View Document

05/08/195 August 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

07/03/197 March 2019 COMPANY NAME CHANGED GIFT AID SOLUTIONS LTD CERTIFICATE ISSUED ON 07/03/19

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE TRUMP

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/01/1625 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JACQUELINE BELTON / 15/05/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL FREDERICK MARTIN / 10/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ELIZABETH TRUMP / 10/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JACQUELINE BELTON / 10/01/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: REVELATION CENTRE SPUR ROAD CHICHESTER WEST SUSSEX PO19 8PR

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: THE OLDE BAKEHOUSE 156 WATLING STREET EAST TOWCESTER NORTHAMPTONSHIRE NN12 6DB

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: REVELATION CENTRE SPUR ROAD QUARRY LANE CHICHESTER WEST SUSSEX PO19 8PR

View Document

04/02/054 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 3 WEST CLOSE FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7LQ

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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