- Company Overview for ARMSTRONG EXPRESS LTD (05564001)
- Filing history for ARMSTRONG EXPRESS LTD (05564001)
- People for ARMSTRONG EXPRESS LTD (05564001)
- Charges for ARMSTRONG EXPRESS LTD (05564001)
- More for ARMSTRONG EXPRESS LTD (05564001)
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) |
---|---|---|---|
05 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to X-Dock, Plot 2400 Wellington Parkway Magna Park Lutterworth Leicestershire LE17 4XW on 5 March 2021 | |
31 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 4 September 2020 | |
01 Oct 2020 | CS01 |
Confirmation statement made on 4 September 2020 with updates
|
|
01 Oct 2020 | PSC07 | Cessation of Justin David Armstrong as a person with significant control on 1 October 2020 | |
01 Oct 2020 | PSC02 | Notification of Armstrong Group of Companies Limited as a person with significant control on 1 October 2020 | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
04 Sep 2017 | PSC04 | Change of details for Mr Justin David Armstrong as a person with significant control on 15 September 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Feb 2015 | AD01 | Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 9 February 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH03 | Secretary's details changed for Andrew Albert Tallis on 14 September 2014 | |
22 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
03 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 |