ARMAH SWITCHGEAR LIMITED



Company Documents

DateDescription
07/02/247 February 2024 NewConfirmation statement made on 2024-02-01 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

06/02/236 February 2023 Notification of Aap Holdings Limited as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Cessation of Alan Hawkins as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Cessation of Andrew Robert Mayo as a person with significant control on 2023-02-06

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MAYO / 01/08/2014

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/03/129 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1015 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MAYO / 01/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAWKINS / 01/02/2010

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document



30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 7 PARSONS ROAD PARSONS INDUSTRIAL ESTATE DISTRICT 2 WASHINGTON TYNE & WEAR NE37 1EZ

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 19, SWAN ROAD, WASHINGTON, TYNE AND WEAR, NE38 8JJ.

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/02/9517 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/04/9222 April 1992 NC INC ALREADY ADJUSTED 30/10/91

View Document

22/04/9222 April 1992 NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 AUTH ALLOT OF SECURITY 31/10/91 � NC 1000/3600 31/10/91

View Document

22/04/9222 April 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/91

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/03/915 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/02/9126 February 1991 ALTER MEM AND ARTS 06/02/91

View Document

25/02/9125 February 1991 COMPANY NAME CHANGED JUSTCOPY LIMITED CERTIFICATE ISSUED ON 26/02/91; RESOLUTION PASSED ON 06/02/91

View Document

01/02/911 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company