SOW & ARROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Change of details for Mr Gary Christie Lewis as a person with significant control on 2023-06-30

View Document

25/10/2325 October 2023 Director's details changed for Ms Pauline Mcginn on 2023-06-30

View Document

25/10/2325 October 2023 Registered office address changed from 15 Old Street Clevedon, North Somerset, Uk 15 Old Street Clevedon BS21 6nd England to Paramount House 2 Concorde Drive Clevedon BS21 6UH on 2023-10-25

View Document

25/10/2325 October 2023 Notification of Pauline Lewis as a person with significant control on 2017-10-19

View Document

25/10/2325 October 2023 Director's details changed for Mr Gary Christie Lewis on 2023-06-30

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Registered office address changed from 6 Hill Road Clevedon North Somerset BS21 7NE United Kingdom to 15 Old Street Clevedon, North Somerset, Uk 15 Old Street Clevedon BS21 6nd on 2023-01-05

View Document

01/12/221 December 2022 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

20/01/2220 January 2022 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

09/12/209 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

12/11/1912 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED OUTSIDEISLAND LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS PAULINE MCGINN

View Document

05/04/175 April 2017 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