ARMADILLO MANAGED SERVICES LIMITED
Company number 04350738
- Company Overview for ARMADILLO MANAGED SERVICES LIMITED (04350738)
- Filing history for ARMADILLO MANAGED SERVICES LIMITED (04350738)
- People for ARMADILLO MANAGED SERVICES LIMITED (04350738)
- Charges for ARMADILLO MANAGED SERVICES LIMITED (04350738)
- More for ARMADILLO MANAGED SERVICES LIMITED (04350738)
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) |
---|---|---|---|
21 Jan 2025 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2025 | MR01 | Registration of charge 043507380002, created on 20 January 2025 | |
13 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
12 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
09 Sep 2021 | TM01 | Termination of appointment of Robert James O'connor as a director on 9 September 2021 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
28 Sep 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 28 February 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Robert James O'connor as a director on 17 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Andrew Benedict Mayle as a director on 21 September 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
03 Jan 2018 | PSC01 | Notification of Mark Andrew Newns as a person with significant control on 6 April 2016 | |
03 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 January 2018 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 |