Advanced company searchLink opens in new window

ARMITAGE SHANKS LTD

Company number 04864346

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)
13 Sep 2019 AA Full accounts made up to 31 December 2018
28 May 2019 AP01 Appointment of Mr Stephen Ewer as a director on 1 January 2019
28 May 2019 TM01 Termination of appointment of Jonathan Peter Edge as a director on 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
17 Jul 2018 AA Full accounts made up to 31 December 2017
06 Apr 2018 MR04 Satisfaction of charge 048643460005 in full
06 Apr 2018 MR04 Satisfaction of charge 3 in full
06 Apr 2018 MR04 Satisfaction of charge 048643460006 in full
06 Apr 2018 MR04 Satisfaction of charge 048643460004 in full
19 Jan 2018 TM01 Termination of appointment of Stephen John Rounce as a director on 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 PSC02 Notification of Ideal Standard (Uk) Limited as a person with significant control on 6 April 2016
01 Mar 2017 MR01 Registration of charge 048643460006, created on 22 February 2017
23 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AP01 Appointment of Mr Jonathan Edge as a director on 31 December 2015
28 Jan 2016 TM01 Termination of appointment of Keith Boad as a director on 31 December 2015
12 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000,000
16 Sep 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 CERTNM Company name changed ideal standard manufacturing (uk) LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
20 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000,000
18 Sep 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MR01 Registration of charge 048643460005
21 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000,000