About

Registered Number: 03340030
Date of Incorporation: 25/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

 

Having been setup in 1997, Red Arrow Software Ltd have registered office in Romsey in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEBBETT, Karoline Mary 18 September 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 23 August 2016
MR04 - N/A 12 May 2016
MR04 - N/A 12 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
AD01 - Change of registered office address 24 December 2013
AA01 - Change of accounting reference date 16 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 15 November 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 06 April 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA01 - Change of accounting reference date 26 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
395 - Particulars of a mortgage or charge 19 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 12 July 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
AA - Annual Accounts 25 February 2005
RESOLUTIONS - N/A 08 June 2004
128(4) - Notice of assignment of name or new name to any class of shares 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
123 - Notice of increase in nominal capital 08 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 30 April 1999
395 - Particulars of a mortgage or charge 26 January 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
363s - Annual Return 28 April 1998
225 - Change of Accounting Reference Date 03 February 1998
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2008 Fully Satisfied

N/A

Debenture 10 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.