ARMSON ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Statement of affairs with form AM02SOA |
10/07/2510 July 2025 | Notice of deemed approval of proposals |
18/06/2518 June 2025 | Statement of administrator's proposal |
16/06/2516 June 2025 | Registered office address changed from Unit 2 Sleekburn Business Centre West Sleekburn Bedlington NE22 7DD England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-06-16 |
16/06/2516 June 2025 | Appointment of an administrator |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
21/02/2421 February 2024 | Satisfaction of charge 125139200001 in full |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Change of share class name or designation |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to Unit 2 Sleekburn Business Centre West Sleekburn Bedlington NE22 7DD on 2020-08-12 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, SECRETARY LAURIE WILSON |
11/08/2011 August 2020 | SECRETARY APPOINTED MRS KAREN ARMSTRONG |
11/08/2011 August 2020 | CESSATION OF LAURIE WILSON AS A PSC |
18/05/2018 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125139200001 |
12/03/2012 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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