ARMY FIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

25/09/2225 September 2022 Registered office address changed from Unit 4a C/O 3Mmm Accountancy Services Ltd 30 - 34 Aire Street Leeds LS1 4HT England to 7 Stockinger Lane Addingham Ilkley LS29 0nd on 2022-09-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TERENCE KING

View Document

19/08/1919 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

13/08/1913 August 2019 CESSATION OF CHRISTOPHER CLARK AS A PSC

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR STEVEN TERENCE KING

View Document

01/01/191 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLARK

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/07/1820 July 2018 CESSATION OF JONATHAN STORTON AS A PSC

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STORTON

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 55 TINSHILL DRIVE TINSHILL DRIVE LEEDS LS16 7DQ ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 24 HANOVER COURT PARKERS LANE KEIGHLEY BD20 6DW ENGLAND

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER CLARK

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM MOSS COTTAGE HALLAS BRIDGE CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5BT ENGLAND

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ELSTER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR JONATHAN STORTON

View Document

23/02/1623 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 24 LYSANDER WAY COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1WF ENGLAND

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 19 NAB WOOD TERRACE SHIPLEY WEST YORKSHIRE BD18 4HU

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED SUZANNE ELSTER

View Document

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 18 BIRKSHEAD MEWS WILSDEN BRADFORD WEST YORKSHIRE BD15 0FL ENGLAND

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN WOJTAS

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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