ARMADILLO ENGINEERING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Allan Pryce Trow as a director on 2022-12-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELE WALL / 05/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM THE JAYS CHELWORTH ROAD CRICKLADE SWINDON SN6 6HD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR ALLAN PRYCE TROW

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 01/02/2013

View Document

03/01/143 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM UNIT 3 WHITE WALLS INDUSTRIAL ESTATE EASTON GREY MALMESBURY WILTS SN16 0RD

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELE WALL / 15/12/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM UPPER FLOOR THE BARN, CROSS HAYES, MALMESBURY WILTSHIRE SN16 9BE

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELE WALL / 01/11/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7 GASTONS ROAD MALMESBURY WILTSHIRE SN16 0BD

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 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