ADAM ARMSTRONG ENTERPRISES LTD

Company Documents

DateDescription
07/05/257 May 2025 Statement of affairs

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Registered office address changed from Orchard Mallow Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ England to Minerva House 29 East Parade Leeds LS1 5PS on 2025-05-01

View Document

21/02/2521 February 2025 Current accounting period extended from 2024-10-30 to 2025-02-28

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 09/04/2020

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 09/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 22/03/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/07/174 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT RUSSELL DAVID NEWMAN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

04/07/174 July 2017 SAIL ADDRESS CREATED

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 23/06/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 12 ST. ANDREWS WALK NEWTON KYME TADCASTER NORTH YORKSHIRE LS24 9FA ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/07/1612 July 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

28/04/1628 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SUITE 65 ST JAMES QUAY BREWERY WHARF 4 BOWMAN LANE LEEDS WEST YORKSHIRE LS10 1HG

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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