ARRAY INVESTMENTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Mark Anthony Deeney as a director on 2025-02-07

View Document

21/10/2421 October 2024 Appointment of Mr Mark Anthony Deeney as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr Steven Michael Taylor as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Paul John Williams as a director on 2024-10-19

View Document

21/10/2421 October 2024 Appointment of Mr Stephen Casey as a director on 2024-10-18

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Notification of Centreco Group Holdings Limited as a person with significant control on 2023-07-13

View Document

18/07/2318 July 2023 Withdrawal of a person with significant control statement on 2023-07-18

View Document

17/07/2317 July 2023 Termination of appointment of Thomas James Knox as a director on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Mr Paul John Williams as a director on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Daniel Stephen Paul Little as a director on 2023-07-13

View Document

17/07/2317 July 2023 Termination of appointment of James Knox as a director on 2023-07-13

View Document

17/07/2317 July 2023 Registered office address changed from Unit C1 Cockers Farm Business Park Long Lane Heath Charnock Lancashire PR6 9EE United Kingdom to 1st Floor Allday House Warrington Road Birchwood England WA3 6GR on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Mrs Eileen Frances Brotherton as a director on 2023-07-13

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 ADOPT ARTICLES 29/05/2020

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM HEARLE HOUSE, EAST TERRACE BUSINESS PARK EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB ENGLAND

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JAMES KNOX

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JONATHAN PETER WILLIAMS

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR THOMAS JAMES KNOX

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT B BROAD OAK BUSINESS PARK REDBROOK MAELOR WHITCHURCH SY13 3AQ UNITED KINGDOM

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM HEARLE HOUSE, EAST TERRACE BUSINESS PARK EUXTON HOUSE EUXTON CHORLEY LANCASHIRE PR7 6TB UNITED KINGDOM

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM WELL HOUSE SARN MALPAS WREXHAM SY14 7LN UNITED KINGDOM

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 COMPANY NAME CHANGED CENTRECO (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

22/04/1622 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document

22/04/1622 April 2016 SECTION 190 01/04/2016

View Document

30/03/1630 March 2016 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