ARMOURNET TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/11/236 November 2023 | Termination of appointment of Katrin Gisela Smith as a secretary on 2023-11-03 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
06/11/236 November 2023 | Change of details for Cybersure Technologies Group Ltd as a person with significant control on 2023-11-03 |
03/11/233 November 2023 | Director's details changed for Mr Gary Robert Smith on 2023-11-03 |
03/11/233 November 2023 | Registered office address changed from C/O Taylor's Financial Accounting Solutions 3B Spur Road Quarry Lane Ind. Est. Chichester West Sussex PO19 8PR England to 8a Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 2023-11-03 |
03/11/233 November 2023 | Change of details for Mr Gary Robert Smith as a person with significant control on 2023-11-03 |
23/10/2323 October 2023 | Change of details for Mr Gary Robert Smith as a person with significant control on 2023-04-28 |
23/10/2323 October 2023 | Notification of Cybersure Technologies Group Ltd as a person with significant control on 2023-04-28 |
22/09/2322 September 2023 | Micro company accounts made up to 2023-02-28 |
05/05/235 May 2023 | Certificate of change of name |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATRIN GISELA SMITH / 24/03/2015 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT SMITH / 24/03/2015 |
08/02/168 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/02/146 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/06/1320 June 2013 | COMPANY NAME CHANGED X P NETWORKS PLUS LIMITED CERTIFICATE ISSUED ON 20/06/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/02/138 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/02/129 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/02/1111 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT SMITH / 24/01/2011 |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR |
24/01/1124 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATRIN GISELA SMITH / 24/01/2011 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/02/104 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT SMITH / 01/10/2009 |
03/12/093 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATRIN GISELA SMITH / 01/10/2009 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATRIN SMITH / 06/08/2008 |
13/03/0913 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATRIN ZIENER / 06/08/2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/12/0711 December 2007 | SECRETARY RESIGNED |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
01/03/071 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/01/0710 January 2007 | NEW SECRETARY APPOINTED |
10/01/0710 January 2007 | SECRETARY RESIGNED |
01/03/061 March 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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