ADVANCED REACTION MOTOR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/04/237 April 2023 Director's details changed for Mr Richard Alan Mellor on 2023-04-06

View Document

07/04/237 April 2023 Registered office address changed from 3 Dale View Court Fulford Stoke-on-Trent Staffordshire ST11 9BA England to 4 Firs Close St. Martins Oswestry Shropshire SY11 3LT on 2023-04-07

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Director's details changed for Mr Richard Alan Mellor on 2022-05-09

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

21/01/2221 January 2022 Appointment of Mr Richard Alan Mellor as a director on 2022-01-21

View Document

19/11/2119 November 2021 Termination of appointment of David Alan Staveley as a director on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT ENGLAND

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / ADVANCED BLAST & BALLISTIC SYSTEMS LIMITED / 21/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 13/01/17 STATEMENT OF CAPITAL GBP 11904

View Document

15/03/1715 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 11873

View Document

19/01/1719 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 10708

View Document

19/01/1719 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 11686

View Document

31/10/1631 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 10698

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT-GREEN

View Document

12/09/1612 September 2016 11/08/16 STATEMENT OF CAPITAL GBP 10610

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ANDREW SCOTT-GREEN

View Document

24/05/1624 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/05/1623 May 2016 18/03/16 STATEMENT OF CAPITAL GBP 10470.00

View Document

23/05/1623 May 2016 SECOND FILING FOR FORM SH01

View Document

20/04/1620 April 2016 26/10/15 STATEMENT OF CAPITAL GBP 452

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/12/151 December 2015 PREVSHO FROM 28/02/2016 TO 31/10/2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR DANIEL MALCOLM JUBB

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS

View Document

24/11/1524 November 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

07/10/157 October 2015 11/07/15 STATEMENT OF CAPITAL GBP 10000

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED ROGER MARK SLOMAN

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/03/1419 March 2014 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