ARM SOLUTIONS PVT LIMITED

Register to unlock more data on OkredoRegister

ARM SOLUTIONS PVT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05412042

Incorporation date

04/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon16/04/2026
Micro company accounts made up to 2025-04-30
dot icon30/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon20/06/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/06/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon31/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon30/01/2021
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon20/04/2020
Director's details changed for Miss Jasroop Kaur on 2019-01-01
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/11/2019
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2019-11-04
dot icon31/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/07/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon18/07/2015
Director's details changed for Amrender Singh on 2014-04-10
dot icon18/07/2015
Director's details changed for Jasroop Kaur on 2014-04-10
dot icon14/07/2015
Change of share class name or designation
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/11/2012
Director's details changed for Amrender Singh on 2012-11-10
dot icon10/11/2012
Director's details changed for Jasroop Kaur on 2012-11-10
dot icon30/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon30/04/2012
Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 2012-04-30
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon15/04/2011
Registered office address changed from C/O Dns Associates 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP on 2011-04-15
dot icon03/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon30/04/2010
Director's details changed for Jasroop Kaur on 2010-04-04
dot icon30/04/2010
Director's details changed for Amrender Singh on 2010-04-04
dot icon30/04/2010
Termination of appointment of Dns Consultancy Limited as a secretary
dot icon07/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 04/04/09; full list of members
dot icon20/05/2009
Secretary's change of particulars / dns consultancy LIMITED / 04/11/2008
dot icon29/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/11/2008
Registered office changed on 04/11/2008 from c/o dns associates fulton road fulton road wembley middlesex HA9 0TF united kingdom
dot icon09/10/2008
Secretary appointed dns consultancy LIMITED
dot icon09/10/2008
Appointment terminated secretary tamasa business services LIMITED
dot icon02/10/2008
Registered office changed on 02/10/2008 from 2 skipper court abbey road barking essex IG11 7GW united kingdom
dot icon02/10/2008
Registered office changed on 02/10/2008 from 143 collinwood gardens ilford essex IG5 0AL united kingdom
dot icon02/09/2008
Registered office changed on 02/09/2008 from dns associates fulton house fulton road wembley middlesex HA9 0TF united kingdom
dot icon23/04/2008
Return made up to 04/04/08; full list of members
dot icon07/04/2008
Return made up to 04/04/07; full list of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from 2 skipper court, abbey road barking essex IG117GW
dot icon31/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon07/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/06/2006
Return made up to 04/04/06; full list of members
dot icon28/06/2006
Secretary's particulars changed
dot icon02/06/2006
New director appointed
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon04/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.83K
-
0.00
-
-
2022
1
28.09K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaur, Jasroop
Secretary
04/04/2005 - 17/02/2006
-
Singh, Amrender
Director
04/04/2005 - Present
10
Kaur, Jasroop
Director
04/04/2005 - Present
8
TAMASA BUSINESS SERVICES LIMITED
Corporate Secretary
17/02/2006 - 04/04/2008
12
DNS CONSULTANCY LIMITED
Corporate Secretary
04/04/2008 - 04/04/2010
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARM SOLUTIONS PVT LIMITED

ARM SOLUTIONS PVT LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARM SOLUTIONS PVT LIMITED?

toggle

ARM SOLUTIONS PVT LIMITED is currently Active. It was registered on 04/04/2005 .

Where is ARM SOLUTIONS PVT LIMITED located?

toggle

ARM SOLUTIONS PVT LIMITED is registered at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP.

What does ARM SOLUTIONS PVT LIMITED do?

toggle

ARM SOLUTIONS PVT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARM SOLUTIONS PVT LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-04-30.