ARMSTRONG APPLIANCES LTD
Status | ACTIVE |
Company No. | 08382556 |
Category | Private Limited Company |
Incorporated | 31 Jan 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ARMSTRONG APPLIANCES LTD is an active private limited company with number 08382556. It was incorporated 11 years, 2 months, 30 days ago, on 31 January 2013. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, London, SW1Y 5JG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Liza Armstrong
Change date: 2019-11-26
Documents
Change person secretary company with change date
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-26
Officer name: Liza Armstrong
Documents
Change to a person with significant control
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Steven Paul Armstrong
Change date: 2019-11-26
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-26
Officer name: Steven Paul Armstrong
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Address
Type: AD01
New address: C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG
Old address: 5 Broomhill Cottages East End Lymington Hampshire SO41 5SX England
Change date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Paul Armstrong
Change date: 2018-02-12
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-12
Psc name: Steven Paul Armstrong
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-12
Psc name: Steven Paul Armstrong
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-12
Psc name: Liza Armstrong
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Paul Armstrong
Change date: 2018-02-12
Documents
Change person secretary company with change date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-12
Officer name: Liza Armstrong
Documents
Change to a person with significant control
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Liza Armstrong
Change date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Old address: Apple Tree Cottage 24 North Street Pennington Hampshire SO41 8FZ
Change date: 2017-06-22
New address: 5 Broomhill Cottages East End Lymington Hampshire SO41 5SX
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Paul Armstrong
Change date: 2017-06-16
Documents
Change person secretary company with change date
Date: 22 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Liza Armstrong
Change date: 2017-06-16
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 23 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083825560001
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 28 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liza Armstrong
Termination date: 2014-07-23
Documents
Appoint person secretary company with name date
Date: 28 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Liza Armstrong
Appointment date: 2014-07-23
Documents
Change account reference date company current extended
Date: 13 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 17 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northern lights (appliances) LIMITED\certificate issued on 17/05/13
Documents
Mortgage create with deed with charge number
Date: 22 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083825560001
Documents
Some Companies
23 LEAHURST GARDENS,NOTTINGHAM,NG2 6GN
Number: | 11413069 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 05895889 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4TH FLOOR,LONDON,EC1N 8UN
Number: | 11769934 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 NEWTON PLACE,GLASGOW,G3 7PY
Number: | SC589749 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPSON SOUND AND VISION LIMITED
1, STOUR HOUSE CLIFFORD PARK BUSINESS CENTRE,STRATFORD-UPON-AVON,CV37 8HW
Number: | 06125669 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGHFIELDS AVENUE,NEWRY,BT35 8UG
Number: | NI633945 |
Status: | ACTIVE |
Category: | Private Limited Company |