ARM ELECTRIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / AARON ROBERT MALONEY / 21/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR AARON ROBERT MALONEY / 21/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / AARON ROBERT MALONEY / 30/04/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR AARON MALONEY / 03/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 8 BURY ROAD SHEFFORD SG17 5AP ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 15 HOMESTEAD WAY HOUGHTON CONQUEST BEDFORD MK45 3GN ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / AARON ROBERT MALONEY / 10/10/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 21 ADSTONE ROAD CADDINGTON LUTON LU1 4JF ENGLAND

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON MALONEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 10 SANDFIELDS ROAD PORT TALBOT WEST GLAMORGAN SA12 6LP WALES

View Document

05/08/165 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 6 LINCOLN CLOSE DUNSTABLE BEDFORDSHIRE LU5 4EP

View Document

30/06/1530 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 80 THE GROVE WOODSIDE NR LUTON BEDS LU1 4LR

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM GABLE END SPARROW HALL BUSINESS PARK LEIGHTON ROAD EDLESBOROUGH BEDFORDSHIRE LU6 2ES ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/10/131 October 2013 COMPANY NAME CHANGED AARON'S ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 01/10/13

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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