ARM ENVIRONMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Change of details for Mr Marcus Lee Richardson as a person with significant control on 2022-01-23

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Marcus Lee Richardson as a person with significant control on 2021-08-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS LEE RICHARDSON / 09/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/168 March 2016 13/07/15 STATEMENT OF CAPITAL GBP 50

View Document

17/02/1617 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA COBBING

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY COLIN COBBING

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 12 RODNEY GARDENS PINNER MIDDLESEX HA5 2RR

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN COBBING

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 12 RODNEY GARDENS PINNER MIDDLESEX HA5 9RR

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA COBBING / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN COBBING / 24/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN COBBING / 24/01/2013

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN COBBING / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LEE RICHARDSON / 01/10/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN COBBING / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA COBBING / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 12 RODNEY GARDENS PINNER MIDDLESEX HA5 2RR

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 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