ARMSTRONG APPLIANCES LTD

C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, London, SW1Y 5JG, United Kingdom
StatusACTIVE
Company No.08382556
CategoryPrivate Limited Company
Incorporated31 Jan 2013
Age11 years, 2 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083825560001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 22 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083825560001

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DH MONTAGU LIMITED

23 LEAHURST GARDENS,NOTTINGHAM,NG2 6GN

Number:11413069
Status:ACTIVE
Category:Private Limited Company

FLORENCE HOUSING LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:05895889
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PREMIER PRODUCTS LTD

4TH FLOOR,LONDON,EC1N 8UN

Number:11769934
Status:ACTIVE
Category:Private Limited Company

PRO SG LTD

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

THEE ONE LIMITED

15 HIGHFIELDS AVENUE,NEWRY,BT35 8UG

Number:NI633945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source