Advanced company searchLink opens in new window

ARMORDUCT SYSTEMS LIMITED

Company number 03551662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 122
19 Nov 2019 SH03 Purchase of own shares.