ARUN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ARUN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02559161

Incorporation date

16/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Priory Park, Ulverston, Cumbria LA12 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1990)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon21/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon13/11/2024
Appointment of Cg Professional Limited as a secretary on 2024-11-06
dot icon30/09/2024
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-09-30
dot icon01/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/03/2024
Appointment of Mr Darren Mark Cavan as a director on 2024-02-20
dot icon07/03/2024
Termination of appointment of Martin Edward Sloan as a director on 2024-02-20
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon22/07/2022
Appointment of Mr Paul Thomas Sheldon as a director on 2022-07-21
dot icon30/06/2022
Termination of appointment of Jacqueline Kelly as a director on 2022-06-30
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon13/08/2018
Termination of appointment of Martin Frank Blakstad as a director on 2018-08-01
dot icon03/07/2018
Accounts for a dormant company made up to 2017-09-24
dot icon22/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-09-25
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-09-27
dot icon23/02/2016
Director's details changed for Jaqueline Kelly on 2016-02-23
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-09-28
dot icon19/11/2014
Secretary's details changed for Squire Sanders Secretarial Services Limited on 2014-05-30
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-29
dot icon03/07/2014
Termination of appointment of Jaqueline Kelly as a director on 2014-07-03
dot icon03/07/2014
Termination of appointment of Martin Frank Blakstad as a director on 2014-07-03
dot icon03/07/2014
Appointment of Martin Frank Blakstad as a director on 2014-07-03
dot icon03/07/2014
Appointment of Jaqueline Kelly as a director on 2014-07-03
dot icon03/07/2014
Appointment of Jaqueline Kelly as a director on 2014-06-25
dot icon03/07/2014
Termination of appointment of a director
dot icon03/07/2014
Appointment of Martin Frank Blakstad as a director on 2014-06-25
dot icon03/07/2014
Termination of appointment of Mark Pritchard as a director on 2014-07-03
dot icon03/07/2014
Termination of appointment of Peter William Cotterill as a director on 2013-11-09
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/11/2012
Appointment of Squire Sanders Secretarial Services Limited as a secretary on 2012-01-03
dot icon16/11/2012
Termination of appointment of Ssh Secretarial Services Limited as a secretary on 2012-01-03
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Mark Pritchard on 2011-06-29
dot icon14/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/01/2011
Register inspection address has been changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon31/12/2010
Secretary's details changed for Hammonds Secretarial Services Limited on 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Appointment of Hammonds Secretarial Services Limited as a secretary
dot icon25/06/2010
Termination of appointment of Mark Pritchard as a secretary
dot icon07/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon11/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Martin Edward Sloan on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Mark Pritchard on 2009-12-10
dot icon10/12/2009
Director's details changed for Peter William Cotterill on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Mr Mark Pritchard on 2009-12-10
dot icon19/12/2008
Accounts for a dormant company made up to 2008-09-30
dot icon12/12/2008
Return made up to 16/11/08; full list of members
dot icon12/12/2008
Director's change of particulars / peter cotterill / 01/08/2008
dot icon12/05/2008
Full accounts made up to 2007-09-30
dot icon08/05/2008
Auditor's resignation
dot icon13/12/2007
Return made up to 16/11/07; full list of members
dot icon13/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned
dot icon30/01/2007
Return made up to 16/11/06; full list of members
dot icon03/08/2006
New director appointed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon26/07/2006
Director resigned
dot icon25/11/2005
Return made up to 16/11/05; full list of members
dot icon24/08/2005
Full accounts made up to 2004-09-30
dot icon06/01/2005
Return made up to 16/11/04; full list of members
dot icon28/02/2004
Full accounts made up to 2003-09-30
dot icon13/01/2004
Return made up to 16/11/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-09-30
dot icon13/12/2002
Return made up to 16/11/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-09-30
dot icon21/11/2001
Return made up to 16/11/01; full list of members
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon27/12/2000
Return made up to 16/11/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-09-30
dot icon24/11/1999
Return made up to 16/11/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-09-30
dot icon15/01/1999
Return made up to 16/11/98; no change of members
dot icon19/11/1998
Return made up to 16/11/96; full list of members
dot icon19/11/1998
Return made up to 16/11/97; full list of members
dot icon19/11/1998
Return made up to 16/11/95; full list of members
dot icon17/04/1998
Full accounts made up to 1997-09-30
dot icon17/03/1997
Full accounts made up to 1996-09-30
dot icon29/03/1996
Full accounts made up to 1994-09-30
dot icon29/03/1996
Full accounts made up to 1995-09-30
dot icon22/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
New secretary appointed
dot icon10/10/1995
Secretary resigned;director resigned
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Registered office changed on 10/10/95 from: arun systems LTD priory park ulverston cumbria LA12 9Q9
dot icon08/03/1995
Return made up to 16/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-09-30
dot icon09/02/1994
Return made up to 16/11/93; full list of members
dot icon16/12/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon03/12/1992
Return made up to 16/11/92; full list of members
dot icon27/11/1992
New director appointed
dot icon27/11/1992
New director appointed
dot icon27/11/1992
Ad 12/10/92--------- £ si 102000@1=102000 £ ic 98001/200001
dot icon27/11/1992
Ad 12/10/92--------- £ si 97821@1=97821 £ ic 180/98001
dot icon27/11/1992
Resolutions
dot icon27/11/1992
Resolutions
dot icon27/11/1992
£ nc 1000/250000 12/10/92
dot icon23/09/1992
Accounts for a small company made up to 1991-12-31
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Ad 10/06/92--------- £ si 80@1=80 £ ic 100/180
dot icon13/02/1992
Particulars of mortgage/charge
dot icon20/11/1991
Return made up to 16/11/91; full list of members
dot icon20/11/1991
Registered office changed on 20/11/91
dot icon24/09/1991
Registered office changed on 24/09/91 from: unit 1 church road copthorne west sussex RH10 3RA
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Registered office changed on 06/04/91 from: c/o davies watson & co 118 south street dorking surrey RH4 2EZ
dot icon06/04/1991
Ad 24/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/1991
Accounting reference date notified as 31/12
dot icon11/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1991
Resolutions
dot icon04/01/1991
Certificate of change of name
dot icon21/11/1990
Registered office changed on 21/11/90 from: classic house 174-180 old street london EC1V 9BP
dot icon16/11/1990
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
30/09/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
359.57K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/01/2012 - 30/09/2024
182
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/06/2010 - 02/01/2012
182
Cavan, Darren Mark
Director
20/02/2024 - Present
5
Atkinson, Michael Norman
Secretary
31/07/1995 - 21/02/2007
1
Sloan, Martin Edward
Director
20/07/2006 - 20/02/2024
5

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 ARUN SYSTEMS LIMITED

ARUN SYSTEMS LIMITED is an(a) Active company incorporated on 16/11/1990 with the registered office located at Priory Park, Ulverston, Cumbria LA12 9QG. 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 ARUN SYSTEMS LIMITED?

toggle

ARUN SYSTEMS LIMITED is currently Active. It was registered on 16/11/1990 .

Where is ARUN SYSTEMS LIMITED located?

toggle

ARUN SYSTEMS LIMITED is registered at Priory Park, Ulverston, Cumbria LA12 9QG.

What does ARUN SYSTEMS LIMITED do?

toggle

ARUN SYSTEMS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARUN SYSTEMS LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-09-30.