ARMSA LIMITED

Register to unlock more data on OkredoRegister

ARMSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818234

Incorporation date

02/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clippers House, Clippers Quay, Manchester M50 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon11/02/2026
Director's details changed for Miss Khalida Suleymanova Vidadi Qizi on 2025-05-09
dot icon10/02/2026
Change of details for Management Consulting Holdings Limited as a person with significant control on 2023-02-09
dot icon25/10/2025
Secretary's details changed for Mr Kian Golestani on 2025-10-25
dot icon02/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon05/06/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon05/08/2024
Register inspection address has been changed from Select House 50 Popes Lane Oldbury West Midlands B69 4PA England to Select House 335-337 High Street West Bromwich West Midlands B70 8LU
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon21/04/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon18/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon02/03/2022
Director's details changed for Mr Rakesh Maharaj on 2022-02-28
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon06/07/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon02/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/10/2019
Appointment of Miss Khalida Suleymanova Vidadi Qizi as a director on 2019-10-14
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon02/08/2019
Register inspection address has been changed from Shiraz 389 Warwick Road Solihull West Midlands B91 1BJ England to Select House 50 Popes Lane Oldbury West Midlands B69 4PA
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/02/2019
Registered office address changed from Clippers House Clippers Quay Manchester M50 3LX England to Clippers House Clippers Quay Manchester M50 3XP on 2019-02-11
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/02/2018
Director's details changed for Mr Rakesh Maharaj on 2017-12-01
dot icon26/01/2018
Registered office address changed from 400 Chadwick House Birchwood Park Warrington Road Warrington Cheshire WA3 6AE to Clippers House Clippers Quay Manchester M50 3LX on 2018-01-26
dot icon26/01/2018
Termination of appointment of Ashni Maharaj as a director on 2018-01-14
dot icon11/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon02/06/2015
Appointment of Mrs Ashni Maharaj as a director on 2015-05-29
dot icon27/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon05/08/2013
Register inspection address has been changed
dot icon05/08/2013
Secretary's details changed for Mr Kian Golestani on 2013-01-07
dot icon03/08/2013
Register(s) moved to registered inspection location
dot icon04/06/2013
Registered office address changed from Suite a3 Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England on 2013-06-04
dot icon08/05/2013
Termination of appointment of Alan Robinson as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/12/2012
Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX United Kingdom on 2012-12-04
dot icon13/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon03/08/2010
Director's details changed for Alan Robinson on 2010-08-02
dot icon03/08/2010
Director's details changed for Mr Rakesh Maharaj on 2010-08-02
dot icon03/08/2010
Secretary's details changed for Mr Kian Golestani on 2010-08-02
dot icon17/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon03/08/2009
Location of debenture register
dot icon03/08/2009
Registered office changed on 03/08/2009 from lloyd house chambers 3 high street aldridge walsall west midlands WS9 8LX united kingdom
dot icon03/08/2009
Location of register of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/04/2009
Appointment terminated director darren sharratt
dot icon12/08/2008
Return made up to 02/08/08; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from lloyd house chambers 3 high street aldridge walsall west midlands WS9 8LX
dot icon12/08/2008
Location of debenture register
dot icon12/08/2008
Location of register of members
dot icon10/06/2008
Director appointed mr darren francis sharratt
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Registered office changed on 15/04/2008 from millfield house marton, sinnington york north yorkshire YO62 6RD
dot icon15/04/2008
Appointment terminated secretary patricia robinson
dot icon15/04/2008
Secretary appointed kian golestani
dot icon15/04/2008
Director appointed rakesh maharaj
dot icon17/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon19/09/2007
Return made up to 02/08/07; no change of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon07/08/2006
Return made up to 02/08/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon30/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/09/2005
Return made up to 02/08/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/08/2004
Return made up to 02/08/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon31/08/2003
Return made up to 02/08/03; full list of members
dot icon10/09/2002
Return made up to 02/08/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/09/2001
Return made up to 02/08/01; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon15/08/2000
Return made up to 02/08/00; full list of members
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New secretary appointed
dot icon19/08/1999
Registered office changed on 19/08/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon16/08/1999
Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Secretary resigned
dot icon02/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
01/08/1999 - 01/08/1999
2895
Maharaj, Ashni
Director
28/05/2015 - 13/01/2018
2
Maharaj, Rakesh
Director
04/04/2008 - Present
4
Brewer, Suzanne
Nominee Secretary
01/08/1999 - 01/08/1999
2524
Golestani, Kian
Secretary
04/04/2008 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSA LIMITED

ARMSA LIMITED is an(a) Active company incorporated on 02/08/1999 with the registered office located at Clippers House, Clippers Quay, Manchester M50 3XP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSA LIMITED?

toggle

ARMSA LIMITED is currently Active. It was registered on 02/08/1999 .

Where is ARMSA LIMITED located?

toggle

ARMSA LIMITED is registered at Clippers House, Clippers Quay, Manchester M50 3XP.

What does ARMSA LIMITED do?

toggle

ARMSA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARMSA LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Miss Khalida Suleymanova Vidadi Qizi on 2025-05-09.