ARMSTRONG PROJECTS LIMITED

Peine House Peine House, Heywood, OL10 1JZ, England
StatusACTIVE
Company No.10437249
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

ARMSTRONG PROJECTS LIMITED is an active private limited company with number 10437249. It was incorporated 7 years, 7 months, 10 days ago, on 20 October 2016. The company address is Peine House Peine House, Heywood, OL10 1JZ, England.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Old address: 7-9 Macon Court Crewe CW1 6EA England

Change date: 2021-09-02

New address: Peine House Hind Hill Street Heywood OL10 1JZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-01

Capital : 450 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-01

Capital : 475 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Capital : 315 GBP

Date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Christopher Greenall

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Paul Robert Armstrong

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Christopher James Hamlett

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Armstrong

Appointment date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Hamlett

Change date: 2018-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Hamlett

Change date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOCK WORKS (YORKSHIRE) LTD

CHURCH HALL,THIRSK,YO7 1AQ

Number:11119985
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOLLIWAKE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09283581
Status:ACTIVE
Category:Private Limited Company

GEODEK SAFETY CONSULTANCY SERVICES LTD

66 TAY STREET,PERTH,PH2 8RA

Number:SC557776
Status:ACTIVE
Category:Private Limited Company

LITTLECOTT MANNER LIMITED

LOWER LITTLECOTT FARM,NEAR CALNE,SN11 9HZ

Number:09836904
Status:ACTIVE
Category:Private Limited Company

PAVELESCU D TRANSPORT LTD

8 YORK ROAD,WELLINGBOROUGH,NN8 1DS

Number:11699607
Status:ACTIVE
Category:Private Limited Company

PRIVATE FINANCE LTD

29 LINCOLNS INN FIELDS,LONDON,WC2A 3EG

Number:03855776
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