ARROW INTERNET SERVICES LTD.

Register to unlock more data on OkredoRegister

ARROW INTERNET SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03874945

Incorporation date

10/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ash Way, New Oscott, Birmingham B23 5DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1999)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon27/02/2024
Application to strike the company off the register
dot icon24/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon20/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon12/03/2015
Registered office address changed from 54 Enfield Close Birmingham West Midlands B23 5SE to 9 Ash Way New Oscott Birmingham B23 5DN on 2015-03-12
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Timothy Paul Watson as a director
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Mark Norridge on 2009-11-10
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/12/2008
Return made up to 10/11/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/12/2007
Return made up to 10/11/07; full list of members
dot icon05/12/2007
Director resigned
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/12/2006
Return made up to 10/11/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/12/2005
Return made up to 10/11/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/12/2004
Return made up to 10/11/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/12/2003
Return made up to 10/11/03; full list of members
dot icon11/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon17/12/2002
Return made up to 10/11/02; full list of members
dot icon26/07/2002
Particulars of mortgage/charge
dot icon15/04/2002
Director resigned
dot icon15/04/2002
New director appointed
dot icon08/01/2002
Return made up to 10/11/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon12/09/2001
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon13/12/2000
Return made up to 10/11/00; full list of members
dot icon16/11/1999
Secretary resigned
dot icon10/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.00
-
0.00
-
-
2021
0
26.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

26.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IGP CORPORATE NOMINEES LTD
Nominee Secretary
10/11/1999 - 10/11/1999
494
Ratschkewycz, Ihor Ivan
Director
10/11/1999 - 12/03/2002
-
Watson, Timothy Paul
Secretary
10/11/1999 - Present
-
Mr Mark Norridge
Director
10/11/1999 - Present
2
Byrne, Gerald
Director
12/03/2002 - 31/12/2006
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW INTERNET SERVICES LTD.

ARROW INTERNET SERVICES LTD. is an(a) Dissolved company incorporated on 10/11/1999 with the registered office located at 9 Ash Way, New Oscott, Birmingham B23 5DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW INTERNET SERVICES LTD.?

toggle

ARROW INTERNET SERVICES LTD. is currently Dissolved. It was registered on 10/11/1999 and dissolved on 21/05/2024.

Where is ARROW INTERNET SERVICES LTD. located?

toggle

ARROW INTERNET SERVICES LTD. is registered at 9 Ash Way, New Oscott, Birmingham B23 5DN.

What does ARROW INTERNET SERVICES LTD. do?

toggle

ARROW INTERNET SERVICES LTD. operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for ARROW INTERNET SERVICES LTD.?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.