ARMSTRONG SIMMONDS ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Micro company accounts made up to 2024-10-31 |
11/11/2411 November 2024 | Cessation of Christopher Peter Simmonds as a person with significant control on 2018-05-04 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/11/2321 November 2023 | Director's details changed for Mr John-Paul Peter Armstrong on 2017-01-01 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Confirmation statement made on 2022-10-06 with no updates |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMMONDS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
01/06/161 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
15/07/1515 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
28/05/1528 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/05/1528 May 2015 | COMPANY NAME CHANGED ARMSTRONG SIMMONDS ARCHITECTURE LTD CERTIFICATE ISSUED ON 28/05/15 |
28/05/1528 May 2015 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-PAUL PETER ARMSTRONG / 27/10/2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM UNIT 23 BATTERSEA BUSINESS CENTRE 99-109 LAVENDER HILL BATTERSEA LONDON SW11 5QL ENGLAND |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER SIMMONDS / 27/10/2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM BATTERSEA BUSINESS CENTRE UNIT 120 99-109 LAVENDER HILL LONDON SW11 5QL |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/03/1426 March 2014 | 15/10/13 STATEMENT OF CAPITAL GBP 100 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 58 STREATHAM HIGH ROAD LONDON SW16 1DA |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
09/11/119 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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