ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Satisfaction of charge 046635030008 in full

View Document

20/03/2520 March 2025 Certificate of change of name

View Document

18/03/2518 March 2025 Certificate of change of name

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

28/01/2528 January 2025 Appointment of Mr Martyn Robert John Reay as a director on 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Phillip Limber as a director on 2024-12-31

View Document

21/11/2421 November 2024 Notification of Ascent Consulting Limited as a person with significant control on 2024-04-01

View Document

20/11/2420 November 2024 Withdrawal of a person with significant control statement on 2024-11-20

View Document

18/10/2418 October 2024 Registration of charge 046635030008, created on 2024-10-17

View Document

15/08/2415 August 2024 Registration of charge 046635030007, created on 2024-08-13

View Document

09/08/249 August 2024 Satisfaction of charge 046635030005 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Appointment of Mr Michael Stephen Swain as a secretary on 2024-06-19

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Termination of appointment of Alice Burrell as a secretary on 2024-04-15

View Document

18/04/2418 April 2024 Termination of appointment of Lauley Penelope Ann Holloway as a director on 2024-04-15

View Document

18/04/2418 April 2024 Registered office address changed from Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0EH England to Office 3 12 Tallon Road Hutton Brentwood Essex CM13 1TF on 2024-04-18

View Document

18/04/2418 April 2024 Termination of appointment of Alice Burell as a director on 2024-04-15

View Document

27/03/2427 March 2024 Registration of charge 046635030006, created on 2024-03-21

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

28/10/2228 October 2022 Accounts for a small company made up to 2022-01-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-01-31

View Document

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

View Accounts

28/01/2128 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 AUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

05/11/185 November 2018 31/01/18 AUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

03/11/173 November 2017 31/01/17 AUDITED ABRIDGED

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BLANKS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BLANKS

View Document

01/08/171 August 2017 SECRETARY APPOINTED MRS ALICE BURRELL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS LAULEY HOLLOWAY

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR PHILLIP LIMBER

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR PHILLIP LIMBER

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 64 RIVER ROAD BARKING ESSEX IG11 0DS

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 31/01/16 AUDITED ABRIDGED

View Document

10/02/1610 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046635030005

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LIMBER

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

17/02/1417 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

13/06/1213 June 2012 PREVSHO FROM 28/02/2012 TO 31/01/2012

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/129 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1129 November 2011 PREVSHO FROM 31/08/2011 TO 28/02/2011

View Document

10/11/1110 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUN LEECH

View Document

11/02/1111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR PHILLIP LIMBER

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1031 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 SECRETARY APPOINTED PAUL BLANKS

View Document

01/10/091 October 2009 DIRECTOR APPOINTED ALICE BURELL

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM CHASE BUREAU ACCOUNTANTS NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 NC INC ALREADY ADJUSTED 29/04/09

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY TRACY LEECH

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED PAUL PATRICK BLANKS

View Document

11/05/0911 May 2009 GBP NC 1000/10000 29/04/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 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