ARMSA LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

05/08/245 August 2024 Register inspection address has been changed from Select House 50 Popes Lane Oldbury West Midlands B69 4PA England to Select House 335-337 High Street West Bromwich West Midlands B70 8LU

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

02/03/222 March 2022 Director's details changed for Mr Rakesh Maharaj on 2022-02-28

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

06/07/216 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MISS KHALIDA SULEYMANOVA VIDADI QIZI

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/08/192 August 2019 SAIL ADDRESS CHANGED FROM: SHIRAZ 389 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1BJ ENGLAND

View Document

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM CLIPPERS HOUSE CLIPPERS QUAY MANCHESTER M50 3LX ENGLAND

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH MAHARAJ / 01/12/2017

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASHNI MAHARAJ

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 400 CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON ROAD WARRINGTON CHESHIRE WA3 6AE

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/08/152 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS ASHNI MAHARAJ

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/08/135 August 2013 SAIL ADDRESS CREATED

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 07/01/2013

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

03/08/133 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SUITE A3 CHADWICK HOUSE WARRINGTON ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE ENGLAND

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBINSON

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH MAHARAJ / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBINSON / 02/08/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 02/08/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX UNITED KINGDOM

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR DARREN SHARRATT

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR DARREN FRANCIS SHARRATT

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM MILLFIELD HOUSE MARTON, SINNINGTON YORK NORTH YORKSHIRE YO62 6RD

View Document

15/04/0815 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA ROBINSON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RAKESH MAHARAJ

View Document

15/04/0815 April 2008 SECRETARY APPOINTED KIAN GOLESTANI

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 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