Advanced company searchLink opens in new window

ARROW SUPPORT LIMITED

Company number 06628645

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)
11 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
11 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
11 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 Apr 2024 RP04AP01 Second filing for the appointment of David John Cole as a director
26 Mar 2024 PSC05 Change of details for Sonderwell Bidco Limited as a person with significant control on 25 March 2024
26 Mar 2024 AD01 Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 26 March 2024
10 Nov 2023 TM01 Termination of appointment of Ajay Patel as a director on 2 November 2023
22 Sep 2023 AP01 Appointment of Mr John Michael Lee as a director on 20 September 2023
22 Sep 2023 TM01 Termination of appointment of Paul Hayes as a director on 19 September 2023
10 Aug 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
08 Aug 2023 AP01 Appointment of Mr David John Cole as a director on 1 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 10/04/2024
05 Jun 2023 TM01 Termination of appointment of Gregory Leslie Minns as a director on 2 June 2023
05 Jun 2023 AP01 Appointment of Mr Ajay Patel as a director on 2 June 2023
05 Jun 2023 AD01 Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 5 June 2023
19 May 2023 AA Accounts for a small company made up to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Apr 2022 TM01 Termination of appointment of Fiona Sheelagh Williams as a director on 18 March 2022
09 Mar 2022 AA01 Current accounting period shortened from 30 August 2022 to 31 March 2022
09 Mar 2022 AP01 Appointment of Mr Gregory Leslie Minns as a director on 28 February 2022
20 Oct 2021 AP01 Appointment of Mr Fiona Sheelagh Williams as a director on 19 October 2021
20 Oct 2021 AP01 Appointment of Mr Paul Hayes as a director on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from Office 1 & 7 the Business Centre Cattedown Road Plymouth PL4 0EG England to 11-15 st. Mary at Hill London EC3R 8EE on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Kerry Ann Palfreyman as a director on 19 October 2021