ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952678

Incorporation date

16/03/2000

Size

Full

Contacts

Registered address

Registered address

Central House Part 1st Floor, Suite 1d/1, Otley Road, Harrogate, North Yorkshire HG3 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon23/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon24/11/2024
Change of details for Arrow Electronics Inc as a person with significant control on 2024-11-22
dot icon04/11/2024
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
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Termination of appointment of Christopher David Stansbury as a director on 2022-04-01
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Termination of appointment of Henrik Resting-Jeppesen as a director on 2021-07-14
dot icon20/07/2021
Appointment of Mr Nicholas Bannister as a director on 2021-07-14
dot icon10/05/2021
Confirmation statement made on 2021-03-16 with updates
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-01-26
dot icon08/02/2021
Appointment of Mr Henrik Resting-Jeppesen as a director on 2021-01-31
dot icon01/02/2021
Termination of appointment of Mark Mchale as a director on 2021-01-31
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Termination of appointment of Daniel Ross Waters as a director on 2019-08-31
dot icon10/09/2019
Appointment of Mr Daniel Ross Waters as a director on 2019-08-31
dot icon09/09/2019
Termination of appointment of Paul Hayhurst as a director on 2019-08-31
dot icon15/07/2019
Termination of appointment of Gregory Paul Tarpinian as a director on 2019-04-30
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of John Dams as a director on 2018-07-01
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Termination of appointment of Jesper Pilholm Trolle as a director on 2017-08-08
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr John Dams as a director on 2016-07-18
dot icon19/07/2016
Appointment of Mr Paul Hayhurst as a director on 2016-07-18
dot icon09/06/2016
Appointment of Mr Jesper Pilholm Trolle as a director on 2016-05-20
dot icon24/05/2016
Appointment of Mr Christopher David Stansbury as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Paul Joseph Reilly as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Nicholas John Thurlow as a director on 2016-05-20
dot icon31/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Grahame Paul Benson as a director on 2015-12-31
dot icon11/01/2016
Appointment of Mr Kieran David Cooper as a director on 2016-01-01
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Gregory Paul Tarpinian as a director on 2014-12-08
dot icon08/12/2014
Termination of appointment of Peter Stewart Brown as a director on 2014-12-08
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Appointment of Mr Kieran David Cooper as a secretary
dot icon11/07/2014
Termination of appointment of Grahame Benson as a secretary
dot icon15/05/2014
Termination of appointment of Stephen Pearce as a director
dot icon31/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon17/10/2013
Appointment of Mr Nicholas John Thurlow as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Paul Joseph Reilly on 2011-03-15
dot icon17/03/2011
Director's details changed for Mr Peter Stewart Brown on 2011-03-15
dot icon22/06/2010
Appointment of Mr Paul Joseph Reilly as a director
dot icon22/06/2010
Appointment of Mr Peter Stewart Brown as a director
dot icon17/06/2010
Resolutions
dot icon16/06/2010
Resolutions
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon11/01/2010
Certificate of change of name
dot icon11/01/2010
Resolutions
dot icon11/01/2010
Change of name notice
dot icon04/01/2010
Change of name notice
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Director's change of particulars / mark mchale / 06/08/2009
dot icon08/06/2009
Director's change of particulars / mark mchale / 08/06/2009
dot icon19/03/2009
Return made up to 16/03/09; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 16/03/08; full list of members
dot icon24/01/2008
Ad 27/12/07--------- eur si 1@1=1 eur ic 1/2
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Memorandum and Articles of Association
dot icon05/06/2007
Resolutions
dot icon28/04/2007
Return made up to 16/03/07; full list of members
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon20/03/2007
Registered office changed on 20/03/07 from: squire sanders & dempsey level 28 tower 42 25 old broad street london EC2N 1HQ
dot icon30/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/04/2006
Return made up to 16/03/06; full list of members
dot icon08/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/03/2005
Return made up to 16/03/05; full list of members
dot icon27/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon26/04/2004
Return made up to 16/03/04; full list of members
dot icon18/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/05/2003
Return made up to 16/03/03; full list of members
dot icon10/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon10/04/2002
Return made up to 16/03/02; full list of members
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 16/03/01; full list of members
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
Registered office changed on 09/07/01 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon09/07/2001
Secretary resigned
dot icon03/07/2001
Secretary resigned
dot icon03/07/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New secretary appointed;new director appointed
dot icon16/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Grahame Paul
Director
26/03/2007 - 30/12/2015
24
Hayhurst, Paul
Director
17/07/2016 - 30/08/2019
13
Mchale, Mark
Director
26/03/2007 - 30/01/2021
25
HAARMANN HEMMELRATH SECRETARIES LIMITED
Corporate Secretary
02/07/2001 - 25/11/2007
43
HUNTSMOOR NOMINEES LIMITED
Nominee Director
15/03/2000 - 26/03/2000
568

Persons with Significant Control

1
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 ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED

ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED is an(a) Active company incorporated on 16/03/2000 with the registered office located at Central House Part 1st Floor, Suite 1d/1, Otley Road, Harrogate, North Yorkshire HG3 1UG. There are currently 3 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 ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED?

toggle

ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED is currently Active. It was registered on 16/03/2000 .

Where is ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED located?

toggle

ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED is registered at Central House Part 1st Floor, Suite 1d/1, Otley Road, Harrogate, North Yorkshire HG3 1UG.

What does ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED do?

toggle

ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-16 with no updates.