RED ARROW ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Peter Edward Womersley as a director on 2025-08-06

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

02/02/242 February 2024 Registration of charge 119257710005, created on 2024-01-31

View Document

13/09/2313 September 2023 Termination of appointment of Ray Stewart as a director on 2023-09-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Ray Stewart as a director on 2023-03-28

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

15/12/2115 December 2021 Registration of charge 119257710004, created on 2021-12-15

View Document

09/08/219 August 2021 Registration of charge 119257710002, created on 2021-08-09

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM CORTONWOOD DRIVE BRAMPTON BARNSLEY SOUTH YORKSHIRE S73 0LF ENGLAND

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM CORTONWOOD DRIVE CORTONWOOD DRIVE BRAMPTON BARNSLEY S73 0UF ENGLAND

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP ENGLAND

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CROSSLEY / 07/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CROSSLEY / 07/04/2020

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM C/O LANGLEYS SOLICITORS LLP QUEENS HOUSE MICKLEGATE YORK NORTH YORKSHIRE YO1 6WG UNITED KINGDOM

View Document

08/07/198 July 2019 01/05/19 STATEMENT OF CAPITAL GBP 2000

View Document

07/05/197 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119257710001

View Document

04/04/194 April 2019 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