About

Registered Number: 03340030
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

 

Established in 1997, Red Arrow Software Ltd are based in Romsey, Hampshire, it has a status of "Active". We do not know the number of employees at the company. There is one director listed as Gebbett, Karoline Mary for the company.

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.