ARMSTRONG EXECUTIVE SEARCH LTD
Status | ACTIVE |
Company No. | 02129227 |
Category | Private Limited Company |
Incorporated | 08 May 1987 |
Age | 37 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
ARMSTRONG EXECUTIVE SEARCH LTD is an active private limited company with number 02129227. It was incorporated 37 years, 24 days ago, on 08 May 1987. The company address is Knightrider House Knightrider House, London, EC4V 5AR, England.
Company Fillings
Change to a person with significant control without name date
Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Accounts with accounts type unaudited abridged
Date: 12 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Dissolution withdrawal application strike off company
Date: 06 Sep 2023
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Mortgage satisfy charge full
Date: 23 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 021292270004
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Mortgage satisfy charge full
Date: 08 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 021292270003
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type small
Date: 08 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type small
Date: 01 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 021292270004
Charge creation date: 2020-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2020
Action Date: 21 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-21
Charge number: 021292270003
Documents
Mortgage satisfy charge full
Date: 01 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Mortgage satisfy charge full
Date: 03 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 31 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type small
Date: 04 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type small
Date: 05 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Armstrong International Holding Ltd
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Old address: 42 New Broad Street London EC2M 1SB
Change date: 2015-09-17
New address: Knightrider House 2 Knightrider Court London EC4V 5AR
Documents
Accounts with accounts type small
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type small
Date: 09 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: 1 Angel Court London EC2R 7HJ
Documents
Accounts with accounts type small
Date: 05 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Termination secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sanjay Mistry
Documents
Termination director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjay Mistry
Documents
Appoint person secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Armstrong
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Armstrong
Documents
Accounts with accounts type small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Change account reference date company current extended
Date: 29 Nov 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-11-30
Documents
Accounts with accounts type small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type small
Date: 16 Dec 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Poulter
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sanjay Mistry
Documents
Termination secretary company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barrie Poulter
Documents
Appoint person secretary company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sanjay Mistry
Documents
Accounts with accounts type medium
Date: 26 Feb 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Appoint person secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Barrie Poulter
Documents
Termination secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Plaskett
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 22 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/10/2009
Documents
Certificate change of name company
Date: 08 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed armstrong international LIMITED\certificate issued on 11/05/09
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type medium
Date: 23 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type medium
Date: 26 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type medium
Date: 02 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 14 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type medium
Date: 15 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type medium
Date: 28 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; no change of members
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 10 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 10 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 30/11/99
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
BRICKFIELD COTTAGE FOREST LANE,LEATHERHEAD,KT24 5HU
Number: | 04706296 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 & 53 BROOK STREET,LYE,DY9 8SN
Number: | 01236728 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL ACCESS SERVICES LTD
SUITE 40 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 08308054 |
Status: | ACTIVE |
Category: | Private Limited Company |
12B WALLER ROAD,LONDON,SE14 5LA
Number: | 11127763 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 SHEPHERD STREET,ST. LEONARDS-ON-SEA,TN38 0ET
Number: | 11229007 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOLLOIDAL MANAGEMENT SERVICES LIMITED
THE PADDOCKS,NEWBURY,RG20 0JP
Number: | 07154123 |
Status: | ACTIVE |
Category: | Private Limited Company |