Advanced company searchLink opens in new window

ARMOUR GROUP LAND SEA AIR LIMITED

Company number 08730103

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)
22 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with updates
16 Dec 2024 AA Accounts for a dormant company made up to 31 May 2024
08 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
07 Feb 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2023 SH06 Cancellation of shares. Statement of capital on 4 May 2022
  • GBP 1,200
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
12 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
09 May 2022 TM01 Termination of appointment of David Michael Chandler as a director on 4 May 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
05 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
25 Oct 2021 AP01 Appointment of Mr Ross Daniel King as a director on 25 October 2021
26 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
30 May 2019 AD01 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 30 May 2019
23 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
20 Nov 2018 AA Micro company accounts made up to 31 May 2018
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
16 Nov 2017 AD01 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Sixty Six North Quay Great Yarmouth Norfolk NR301HE on 16 November 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
14 Mar 2017 CH01 Director's details changed for Mr Michael David Cotton on 14 March 2017
14 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates