THE ARIEN SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/10/2510 October 2025 NewApplication to strike the company off the register

View Document

28/07/2528 July 2025 Micro company accounts made up to 2025-01-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Preeti Pathak as a director on 2025-03-19

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2024-01-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Current accounting period shortened from 2024-03-31 to 2024-01-31

View Document

11/01/2411 January 2024 Director's details changed for Mrs Preeti Pathak on 2024-01-11

View Document

16/09/2316 September 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from Telecom House Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-06-12

View Document

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

View Accounts

17/05/2217 May 2022 Director's details changed for Mrs Preeti Pathak on 2022-03-29

View Document

17/05/2217 May 2022 Change of details for Mrs Preeti Pathak as a person with significant control on 2020-08-28

View Document

17/05/2217 May 2022 Change of details for Mr Bhupendra Pathak as a person with significant control on 2020-08-28

View Document

17/05/2217 May 2022 Director's details changed for Mr Bhupendra Pathak on 2020-08-28

View Document

05/05/225 May 2022 Director's details changed for Mrs Preeti Pathak on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mrs Preeti Pathak on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from 3 Sudcroft Street Cardiff CF11 8DF Wales to Telecom House Preston Road Brighton BN1 6AF on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Bhupendra Pathak on 2022-05-05

View Document

04/04/224 April 2022 Appointment of Mrs Preeti Pathak as a director on 2022-03-29

View Document

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

View Accounts

31/03/2231 March 2022 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 PREVSHO FROM 05/04/2020 TO 31/05/2019

View Document

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREETI PATEL

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS PREETI PATEL / 19/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR BHUPENDRA PATHAK / 19/02/2018

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM FIRST FLOOR TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

16/06/1716 June 2017 CURRSHO FROM 31/05/2018 TO 05/04/2018

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 3 SUDCROFT STREET CARDIFF CARDIFF CF11 8DF WALES

View Document

16/05/1716 May 2017 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