ARMSON ENGINEERING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of affairs with form AM02SOA

View Document

10/07/2510 July 2025 Notice of deemed approval of proposals

View Document

18/06/2518 June 2025 Statement of administrator's proposal

View Document

16/06/2516 June 2025 Registered office address changed from Unit 2 Sleekburn Business Centre West Sleekburn Bedlington NE22 7DD England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-06-16

View Document

16/06/2516 June 2025 Appointment of an administrator

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/02/2421 February 2024 Satisfaction of charge 125139200001 in full

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Change of share class name or designation

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to Unit 2 Sleekburn Business Centre West Sleekburn Bedlington NE22 7DD on 2020-08-12

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, SECRETARY LAURIE WILSON

View Document

11/08/2011 August 2020 SECRETARY APPOINTED MRS KAREN ARMSTRONG

View Document

11/08/2011 August 2020 CESSATION OF LAURIE WILSON AS A PSC

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125139200001

View Document

12/03/2012 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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