ARMADA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

16/07/2416 July 2024 Satisfaction of charge 3 in full

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

07/04/227 April 2022 Director's details changed for Mr Neil Tregarthen on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CHANGE PERSON AS DIRECTOR

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 STATEMENT BY DIRECTORS

View Document

24/08/1824 August 2018 REDUCE ISSUED CAPITAL 16/08/2018

View Document

24/08/1824 August 2018 24/08/18 STATEMENT OF CAPITAL GBP 376333

View Document

24/08/1824 August 2018 SOLVENCY STATEMENT DATED 16/08/18

View Document

06/08/186 August 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 ADOPT ARTICLES 30/01/2018

View Document

07/02/187 February 2018 ARTICLES OF ASSOCIATION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024547100008

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR NEIL TREGARTHEN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY DESMOND WHITEHOUSE

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND WHITEHOUSE

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DOWNTON

View Document

13/11/1713 November 2017 CESSATION OF ARMADA GROUP (INT) LIMITED AS A PSC

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUNGULA LIMITED

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED LISA JANE POOLEY

View Document

13/11/1713 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

13/11/1713 November 2017 SAIL ADDRESS CHANGED FROM: C/O ARMADA TUBE LTD THE TUBE SERVICE CENTRE LOWLEY ROAD PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7PY UNITED KINGDOM

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM TUBE SERVICE CENTRE LOWLEY ROAD PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7PY

View Document

03/11/173 November 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/08/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2016

View Document

01/09/171 September 2017 31/08/14 STATEMENT OF CAPITAL GBP 397895

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR MARK WAYNE DOWNTON

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DOWNTON

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024547100008

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 397895

View Document

31/10/1631 October 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR JONATHAN KEITH COLLINS

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN DONEY

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DONEY / 06/08/2014

View Document

23/06/1423 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/01/1416 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM UNIT 3 BICKLAND INDUSTRIAL ESTATE FALMOUTH CORNWALL TR11 4TA

View Document

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TONKIN

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN ROWE

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAMON WRIGHT

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1226 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/01/1217 January 2012 SECTION 519

View Document

06/01/126 January 2012 COMPANY NAME CHANGED ARMADA MARINE HYDRAULICS LIMITED CERTIFICATE ISSUED ON 06/01/12

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/01/1114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMON WRIGHT / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE DOWNTON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TONKIN / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROWE / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DONEY / 22/12/2009

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DONEY / 11/10/2008

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 COMPANY NAME CHANGED ARMADA SUPPLIES LIMITED CERTIFICATE ISSUED ON 08/11/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 16/01/06

View Document

08/02/068 February 2006 £ NC 1000/10000 16/01/

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: UNIT 4 TREGONIGGIE INDUSTRIAL ESTATE FALMOUTH CORNWALL TR11 4SN

View Document

19/01/9919 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

16/12/9516 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: C/O TRUDGEON HALLING & CO THE PLATT WADEBRIDGE CORNWALL PL27 7AE

View Document

06/03/956 March 1995 SECRETARY RESIGNED

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/01/9427 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 S386 DISP APP AUDS 01/12/92

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: UNIT 11B KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9024 August 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/08/9024 August 1990 ALTER MEM AND ARTS 09/06/90

View Document

08/02/908 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 COMPANY NAME CHANGED SHIPTOP LIMITED CERTIFICATE ISSUED ON 02/02/90

View Document

01/02/901 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/90

View Document

21/12/8921 December 1989 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