ARROW ENGINEERING COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 022359020009, created on 2025-06-26

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/02/2314 February 2023 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

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/02/2228 February 2022 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

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

28/04/1628 April 2016 ADOPT ARTICLES 30/09/2015

View Document

28/04/1628 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1627 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

01/04/141 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/06/1225 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ARROWSMITH / 17/03/2006

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE ARROWSMITH / 17/03/2006

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/04/9420 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 25/03/90; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 25/03/89; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 £ NC 100/200000 01/06/88

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

22/02/9122 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED CLOSEMASK LIMITED CERTIFICATE ISSUED ON 13/05/88

View Document

06/05/886 May 1988 ALTER MEM AND ARTS 260488

View Document

06/05/886 May 1988 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

25/03/8825 March 1988 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