Advanced company searchLink opens in new window

ARMSON & PARTNERS LTD.

Company number 04089417

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)
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
21 Mar 2018 PSC04 Change of details for Mrs Sally Leila Lewis as a person with significant control on 1 January 2018
21 Mar 2018 CH01 Director's details changed for Mrs Sally Leila Lewis on 1 January 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
03 Oct 2017 PSC01 Notification of Jonathan Richard William Heath as a person with significant control on 29 September 2017
03 Oct 2017 PSC01 Notification of Sally Leila Lewis as a person with significant control on 29 September 2017
03 Oct 2017 PSC07 Cessation of Ian David Cooper as a person with significant control on 29 September 2017
03 Oct 2017 PSC07 Cessation of Michael John Armson as a person with significant control on 29 September 2017
03 Oct 2017 TM01 Termination of appointment of Ian David Cooper as a director on 29 September 2017
03 Oct 2017 TM01 Termination of appointment of Michael John Armson as a director on 29 September 2017
02 Aug 2017 SH02 Sub-division of shares on 27 March 2017
27 Mar 2017 AP01 Appointment of Ms Sally Leila Lewis as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Mr Jonathan Richard William Heath as a director on 27 March 2017
01 Nov 2016 AA Micro company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
27 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 150
22 Oct 2015 AA Micro company accounts made up to 31 March 2015
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 150
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 TM01 Termination of appointment of Peter Scaife as a director