ARMTEC ENGINEERING LTD

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

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Change of details for Mr Christopher John Armstrong as a person with significant control on 2024-10-06

View Document

11/11/2411 November 2024 Termination of appointment of Alfred James Black as a director on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Cessation of Alfred James Black as a person with significant control on 2024-09-06

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2023-12-04

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2023-07-31

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2024-09-06

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2022-10-19

View Document

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

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 69 HARWOOD DRIVE KILLINGWORTH NEWCASTLE UPON TYNE NE12 6FQ ENGLAND

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

16/11/1716 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/176 April 2017 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR ALFRED JAMES BLACK

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 25 GREBE CLOSE GATESHEAD TYNE AND WEAR NE11 9FD ENGLAND

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MC NEILL

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ARMSTRONG

View Document

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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