ARROWS STRATEGIC SYSTEMS ENGINEERING LTD

Register to unlock more data on OkredoRegister

ARROWS STRATEGIC SYSTEMS ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07741071

Incorporation date

15/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

30 Fore Street, Totnes, Devon TQ9 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon03/11/2025
Secretary's details changed for Laura Malley on 2025-11-03
dot icon03/11/2025
Change of details for Mr Mark Paul Malley as a person with significant control on 2025-11-03
dot icon03/11/2025
Previous accounting period shortened from 2025-08-31 to 2025-06-30
dot icon05/08/2025
Change of details for Mr Mark Paul Malley as a person with significant control on 2016-04-06
dot icon04/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/08/2024
Change of details for Mrs Laura Caroline Malley as a person with significant control on 2024-08-09
dot icon12/08/2024
Secretary's details changed for Laura Malley on 2024-08-09
dot icon09/08/2024
Change of details for Mr Mark Paul Malley as a person with significant control on 2024-08-09
dot icon09/08/2024
Registered office address changed from Britannia House Dartmouth Road Stoke Fleming Dartmouth TQ6 0NU United Kingdom to 30 Fore Street Totnes Devon TQ9 5RP on 2024-08-09
dot icon09/08/2024
Director's details changed for Mr Mark Malley on 2024-08-09
dot icon09/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/07/2022
Change of details for Mrs Laura Caroline Malley as a person with significant control on 2022-07-25
dot icon26/07/2022
Secretary's details changed for Laura Malley on 2022-07-25
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon25/07/2022
Change of details for Mr Mark Paul Malley as a person with significant control on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Mark Malley on 2022-07-25
dot icon25/07/2022
Registered office address changed from C/O Jackspeak 32 Lower Street Dartmouth Devon TQ6 9AN United Kingdom to Britannia House Dartmouth Road Stoke Fleming Dartmouth TQ6 0NU on 2022-07-25
dot icon17/02/2022
Micro company accounts made up to 2021-08-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon10/08/2020
Director's details changed for Mr Mark Malley on 2020-08-10
dot icon20/02/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-08-31
dot icon23/11/2018
Registered office address changed from , 33 Lower Street, Dartmouth, Devon, TQ6 9AN, England to C/O Jackspeak 32 Lower Street Dartmouth Devon TQ6 9AN on 2018-11-23
dot icon30/10/2018
Register(s) moved to registered inspection location 30 Fore Street Totnes Devon TQ9 5RP
dot icon30/10/2018
Register inspection address has been changed to 30 Fore Street Totnes Devon TQ9 5RP
dot icon17/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon02/08/2018
Registered office address changed from , Ivy Lane Business Centre 8a Victoria Road, Dartmouth, Devon, TQ6 9SA, England to C/O Jackspeak 32 Lower Street Dartmouth Devon TQ6 9AN on 2018-08-02
dot icon23/04/2018
Micro company accounts made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon18/09/2017
Change of details for Mr Mark Paul Malley as a person with significant control on 2016-04-06
dot icon24/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/04/2016
Registered office address changed from , Unit 2 the Old Abattoir, 9 Jawbone Hill, Dartmouth, Devon, TQ6 9RW to C/O Jackspeak 32 Lower Street Dartmouth Devon TQ6 9AN on 2016-04-14
dot icon01/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon21/08/2013
Director's details changed for Mr Mark Malley on 2013-08-15
dot icon21/08/2013
Registered office address changed from , Unit 2 the Old Abattoir, Jawbone Hill, Dartmouth, Devon, TQ6 9RW, England on 2013-08-21
dot icon20/08/2013
Secretary's details changed for Laura Malley on 2013-08-15
dot icon01/08/2013
Registered office address changed from , Unit 2 the Old Abattoir, 9 Jawbone Hill, Dartmouth, Devon, TQ6 9RW, England on 2013-08-01
dot icon01/08/2013
Registered office address changed from , Unit 2 the Old Abbatoir, 9 Jawbone Hill, Dartmouth, Devon, TQ6 9RW, United Kingdom on 2013-08-01
dot icon06/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/12/2012
Secretary's details changed for Laura Malley on 2012-11-20
dot icon21/12/2012
Director's details changed for Mr Mark Malley on 2012-11-20
dot icon21/12/2012
Registered office address changed from , Britannia House Dartmouth Road, Stoke Fleming, Dartmouth, TQ6 0NU, United Kingdom on 2012-12-21
dot icon22/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon22/08/2012
Secretary's details changed for Laura Malley on 2012-08-15
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon15/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.38K
-
0.00
-
-
2022
2
1.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malley, Mark
Director
15/08/2011 - Present
1
Malley, Laura
Secretary
15/08/2011 - Present
-

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 ARROWS STRATEGIC SYSTEMS ENGINEERING LTD

ARROWS STRATEGIC SYSTEMS ENGINEERING LTD is an(a) Active company incorporated on 15/08/2011 with the registered office located at 30 Fore Street, Totnes, Devon TQ9 5RP. 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 ARROWS STRATEGIC SYSTEMS ENGINEERING LTD?

toggle

ARROWS STRATEGIC SYSTEMS ENGINEERING LTD is currently Active. It was registered on 15/08/2011 .

Where is ARROWS STRATEGIC SYSTEMS ENGINEERING LTD located?

toggle

ARROWS STRATEGIC SYSTEMS ENGINEERING LTD is registered at 30 Fore Street, Totnes, Devon TQ9 5RP.

What does ARROWS STRATEGIC SYSTEMS ENGINEERING LTD do?

toggle

ARROWS STRATEGIC SYSTEMS ENGINEERING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARROWS STRATEGIC SYSTEMS ENGINEERING LTD?

toggle

The latest filing was on 03/11/2025: Secretary's details changed for Laura Malley on 2025-11-03.