- Company Overview for ARMORDUCT SYSTEMS LIMITED (03551662)
- Filing history for ARMORDUCT SYSTEMS LIMITED (03551662)
- People for ARMORDUCT SYSTEMS LIMITED (03551662)
- Charges for ARMORDUCT SYSTEMS LIMITED (03551662)
- More for ARMORDUCT SYSTEMS LIMITED (03551662)
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) |
---|---|---|---|
27 Jan 2025 | MR01 | Registration of charge 035516620007, created on 21 January 2025 | |
26 Nov 2024 | MR01 | Registration of charge 035516620006, created on 13 November 2024 | |
26 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
12 Feb 2024 | CH01 | Director's details changed for Mr Simon Hudson Smith on 11 February 2023 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | AD01 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to Milton Court East Portway Business Park Andover Hampshire SP10 3LU on 26 July 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | MA | Memorandum and Articles of Association | |
12 Nov 2021 | CC04 | Statement of company's objects | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
27 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
26 Jan 2021 | PSC04 | Change of details for Mr Simon Hudson Smith as a person with significant control on 7 December 2020 | |
26 Jan 2021 | PSC07 | Cessation of Marc Anthony John Swaffer as a person with significant control on 7 December 2020 | |
04 Dec 2020 | MR04 | Satisfaction of charge 035516620004 in full | |
04 Dec 2020 | MR04 | Satisfaction of charge 035516620005 in full | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 3 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
10 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2019
|
|
19 Nov 2019 | SH03 | Purchase of own shares. |