Advanced company searchLink opens in new window

ARMSTRONG PROJECTS LIMITED

Company number 10437249

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)
19 Nov 2024 TM01 Termination of appointment of Paul Robert Armstrong as a director on 19 November 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
28 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
03 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
02 Sep 2021 AD01 Registered office address changed from 7-9 Macon Court Crewe CW1 6EA England to Peine House Hind Hill Street Heywood OL10 1JZ on 2 September 2021
11 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 450
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 475
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 500
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 315
23 Dec 2020 AP01 Appointment of Mr Christopher Greenall as a director on 1 October 2020
21 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2020 MA Memorandum and Articles of Association
14 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
09 Sep 2020 CS01 Confirmation statement made on 28 February 2020 with updates
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 May 2019 SH08 Change of share class name or designation
02 May 2019 PSC01 Notification of Paul Robert Armstrong as a person with significant control on 1 March 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
02 May 2019 PSC04 Change of details for Mr Christopher James Hamlett as a person with significant control on 1 March 2019