Advanced company searchLink opens in new window

ARROW INDUSTRIAL HOLDINGS LIMITED

Company number 06407922

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AP01 Appointment of Mr Mark David Gudgeon as a director on 18 April 2024
05 Oct 2023 PSC02 Notification of Portchester Equity Limited as a person with significant control on 28 September 2023
04 Oct 2023 PSC07 Cessation of Portchester Equity Limited as a person with significant control on 28 September 2023
26 Sep 2023 SH08 Change of share class name or designation
25 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2023 MA Memorandum and Articles of Association
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
07 Feb 2023 AA Full accounts made up to 30 September 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 MA Memorandum and Articles of Association
25 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
09 Jun 2022 AA Full accounts made up to 30 September 2021
23 Mar 2022 AP01 Appointment of Mr Paul Roger Bragg as a director on 10 March 2022
23 Mar 2022 TM01 Termination of appointment of David Christopher Harbord as a director on 10 March 2022
27 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with updates
08 Jun 2021 AA Full accounts made up to 30 September 2020
24 May 2021 CH01 Director's details changed for Mark Edward Thistlewaite on 14 May 2021
18 May 2021 TM01 Termination of appointment of Neil Beaumont Oliver as a director on 7 May 2021
18 May 2021 AP01 Appointment of Mr Robert John Douglas Colver as a director on 18 May 2021
18 May 2021 AP01 Appointment of Mr Michael Trevor Burton as a director on 18 May 2021
18 May 2021 AD01 Registered office address changed from 930 Hedon Road Hull HU9 5QN to Unit 1 Park Mill Way Clayton West Huddersfield HD8 9XJ on 18 May 2021
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
06 Apr 2020 AA Full accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
07 May 2019 AA Full accounts made up to 30 September 2018