ARMSTRONG EXPRESS LTD

Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

15/06/2415 June 2024

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

04/10/214 October 2021 Director's details changed for Mr Justin David Armstrong on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Andrew Albert Tallis as a secretary on 2021-09-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/03/215 March 2021 PREVSHO FROM 28/02/2021 TO 30/09/2020

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ

View Document

31/10/2031 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2020

View Document

01/10/201 October 2020 CESSATION OF JUSTIN DAVID ARMSTRONG AS A PSC

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMSTRONG GROUP OF COMPANIES LIMITED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 COMPANY NAME CHANGED ARMSTRONG ANALYSIS LIMITED CERTIFICATE ISSUED ON 18/02/20

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN DAVID ARMSTRONG / 15/09/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/10/1520 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/10/1427 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALBERT TALLIS / 14/09/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/10/1311 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID ARMSTRONG / 14/09/2012

View Document

08/10/128 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM RIVERMEAD HOUSE LEWIS COURT GROVE PARK, ENDERBY LEICESTER LE19 1SD UNITED KINGDOM

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/10/116 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 10 STATION ROAD EARL SHILTON LEICESTERSHIRE LE9 7GA

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0923 April 2009 PREVSHO FROM 30/06/2009 TO 28/02/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED ARMSTRONG ANAYLSIS LIMITED CERTIFICATE ISSUED ON 13/10/05

View Document

14/09/0514 September 2005 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