ARMCO IT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-15 with no updates |
18/06/2418 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
28/02/2428 February 2024 | Registered office address changed from 5C Market Street Malton YO17 7LY England to Malton Office Centre Showfield Lane Malton North Yorkshire YO17 6BT on 2024-02-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Micro company accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/03/2330 March 2023 | Registered office address changed from 11 st. Michael Street Malton North Yorkshire YO17 7LJ to 5C Market Street Malton YO17 7LY on 2023-03-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
03/07/173 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/155 November 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
03/07/153 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | SAIL ADDRESS CHANGED FROM: RICCAL DRIVE YORK ROAD INDUSTRIAL PARK MALTON NORTH YORKSHIRE YO17 6YE UNITED KINGDOM |
04/07/114 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
04/07/114 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/1020 December 2010 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM UNIT 2 TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK NORTH YORKSHIRE YO23 3NU UNITED KINGDOM |
20/12/1020 December 2010 | Registered office address changed from , Unit 2 Tower House Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3NU, United Kingdom on 2010-12-20 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY ROYSTON ARMSTRONG / 01/06/2010 |
06/07/106 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
06/07/106 July 2010 | SAIL ADDRESS CREATED |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SELINA LOUISE ARMSTRONG / 01/06/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0930 October 2009 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM ALC OFFICE 71 MONKTON ROAD YORK NORTH YORKSHIRE YO31 9AL |
30/10/0930 October 2009 | Registered office address changed from , Alc Office 71 Monkton Road, York, North Yorkshire, YO31 9AL on 2009-10-30 |
03/07/093 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 1 NEWGATE MALTON NORTH YORKSHIRE YO17 7LF |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/09/074 September 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 33 OLD MALTONGATE MALTON YO17 7EH |
04/06/074 June 2007 | |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 62-63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS |
01/07/051 July 2005 | |
20/08/0420 August 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
27/07/0427 July 2004 | SECRETARY RESIGNED |
27/07/0427 July 2004 | DIRECTOR RESIGNED |
27/07/0427 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0427 July 2004 | NEW DIRECTOR APPOINTED |
27/07/0427 July 2004 | |
27/07/0427 July 2004 | REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
01/07/041 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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