- Company Overview for NETWORK ARMOUR LIMITED (03339006)
- Filing history for NETWORK ARMOUR LIMITED (03339006)
- People for NETWORK ARMOUR LIMITED (03339006)
- More for NETWORK ARMOUR LIMITED (03339006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
14 Oct 2024 | PSC05 | Change of details for The Armour Group of Companies Limited as a person with significant control on 3 October 2024 | |
14 Oct 2024 | CH01 | Director's details changed for Stuart James Green on 4 November 2014 | |
14 Oct 2024 | AD01 | Registered office address changed from Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS England to 3B Castle Court Warwick Road Fairfield Industrial Estate Louth LN11 0YB on 14 October 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Sep 2022 | AD02 | Register inspection address has been changed from 27 Market Place Market Rasen Lincolnshire LN8 3HL England to Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS | |
02 Sep 2022 | AD04 | Register(s) moved to registered office address Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS | |
30 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Oct 2020 | AD01 | Registered office address changed from 27 Market Place Market Rasen Lincolnshire LN8 3HL to Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS on 19 October 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
19 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
29 Sep 2019 | TM02 | Termination of appointment of Margery Elizabeth Green as a secretary on 1 December 2018 | |
29 Sep 2019 | PSC07 | Cessation of Reaper Holdings Ltd as a person with significant control on 1 July 2019 | |
29 Sep 2019 | PSC02 | Notification of The Armour Group of Companies Limited as a person with significant control on 1 July 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates |