ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

24/11/2424 November 2024 Change of details for Arrow Electronics Inc as a person with significant control on 2024-11-22

View Document

04/11/244 November 2024 Registered office address changed from Nidderdale House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1SA to Central House Part 1st Floor, Suite 1D/1 Otley Road Harrogate North Yorkshire HG3 1UG on 2024-11-04

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Christopher David Stansbury as a director on 2022-04-01

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Termination of appointment of Henrik Resting-Jeppesen as a director on 2021-07-14

View Document

20/07/2120 July 2021 Appointment of Mr Nicholas Bannister as a director on 2021-07-14

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATERS

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR DANIEL ROSS WATERS

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYHURST

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY TARPINIAN

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAMS

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR JESPER TROLLE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR PAUL HAYHURST

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JOHN DAMS

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR JESPER PILHOLM TROLLE

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID STANSBURY

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THURLOW

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL REILLY

View Document

31/03/1631 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR KIERAN DAVID COOPER

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAME BENSON

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR GREGORY PAUL TARPINIAN

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAME BENSON

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MR KIERAN DAVID COOPER

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE

View Document

31/03/1431 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN THURLOW

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEWART BROWN / 15/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH REILLY / 15/03/2011

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR PETER STEWART BROWN

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR PAUL JOSEPH REILLY

View Document

17/06/1017 June 2010 DIRECTORS APPOINTED 11/06/2010

View Document

16/06/1016 June 2010 APPOINT DIRECTORS 11/06/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CHANGE OF NAME 04/01/2010

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED DIGITAL NETWORK SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCHALE / 06/08/2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCHALE / 08/06/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0728 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: SQUIRE SANDERS & DEMPSEY LEVEL 28 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 S366A DISP HOLDING AGM 28/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 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