ARMSTRONGADAMS LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONGADAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04270584

Incorporation date

15/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester M3 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2001)
dot icon27/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon07/02/2024
Current accounting period extended from 2024-05-31 to 2024-09-30
dot icon18/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon06/07/2023
Termination of appointment of Timothy John Kowalski as a director on 2023-06-30
dot icon06/07/2023
Appointment of Mr Guy David Ellis as a director on 2023-06-30
dot icon01/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon27/01/2023
Director's details changed for Michael Maddison on 2023-01-12
dot icon17/01/2023
Director's details changed for Michael Maddison on 2023-01-01
dot icon25/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon12/07/2022
Appointment of Michael Maddison as a director on 2022-07-07
dot icon12/07/2022
Termination of appointment of Adam Howard Palser as a director on 2022-06-17
dot icon07/03/2022
Director's details changed for Mr Timothy John Kowalski on 2022-02-01
dot icon22/12/2021
Full accounts made up to 2021-05-31
dot icon12/10/2021
Confirmation statement made on 2021-08-15 with updates
dot icon28/05/2021
Notification of Ncc Group Cyber Security (Uk) Limited as a person with significant control on 2021-05-20
dot icon28/05/2021
Cessation of Ncc Group (Solutions) Limited as a person with significant control on 2021-05-20
dot icon10/03/2021
Full accounts made up to 2020-05-31
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon04/03/2020
Full accounts made up to 2019-05-31
dot icon10/01/2020
Termination of appointment of Alexandra Dilys Williamson as a secretary on 2020-01-09
dot icon13/09/2019
Appointment of Alexandra Dilys Williamson as a secretary on 2019-08-30
dot icon13/09/2019
Termination of appointment of Suzana Cross as a secretary on 2019-08-30
dot icon30/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon30/08/2019
Cessation of Accumuli (Holdings) Limited as a person with significant control on 2018-05-31
dot icon04/04/2019
Full accounts made up to 2018-05-31
dot icon03/12/2018
Termination of appointment of Roger Gary Rawlinson as a director on 2018-11-30
dot icon26/11/2018
Satisfaction of charge 042705840001 in full
dot icon15/10/2018
Confirmation statement made on 2018-08-15 with updates
dot icon15/10/2018
Notification of Ncc Group (Solutions) Limited as a person with significant control on 2018-05-31
dot icon13/08/2018
Termination of appointment of Brian Thomas Tenner as a director on 2018-08-12
dot icon31/07/2018
Appointment of Mr Timothy John Kowalski as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Adam Howard Palser as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Edward Jonathan Williams as a secretary on 2018-07-26
dot icon31/07/2018
Appointment of Mrs Suzana Cross as a secretary on 2018-07-26
dot icon31/07/2018
Termination of appointment of Helen Louise Nisbet as a secretary on 2018-07-26
dot icon23/02/2018
Full accounts made up to 2017-05-31
dot icon13/09/2017
Change of details for Accumuli (Holdings) Limited as a person with significant control on 2017-08-01
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon15/08/2017
Resolutions
dot icon01/08/2017
Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 2017-08-01
dot icon28/04/2017
Full accounts made up to 2016-05-31
dot icon14/03/2017
Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 2017-03-14
dot icon09/03/2017
Termination of appointment of Timothy James Kipps as a director on 2017-03-06
dot icon09/03/2017
Termination of appointment of Robert Francis Charles Cotton as a director on 2017-03-06
dot icon09/03/2017
Appointment of Mr Brian Tenner as a director on 2017-03-06
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon19/08/2016
Appointment of Mr Roger Rawlinson as a director on 2016-08-15
dot icon19/08/2016
Termination of appointment of Atul Patel as a director on 2016-08-15
dot icon29/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon29/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon29/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon29/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon15/10/2015
Resolutions
dot icon01/10/2015
Current accounting period extended from 2016-03-31 to 2016-05-31
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Gavin Anthony Peter Lyons as a director on 2015-08-04
dot icon04/08/2015
Termination of appointment of Ian David Winn as a director on 2015-08-04
dot icon16/07/2015
Termination of appointment of Martin Yalden as a secretary on 2015-06-25
dot icon16/07/2015
Appointment of Helen Louise Nisbet as a secretary on 2015-06-25
dot icon16/07/2015
Appointment of Mr Atul Patel as a director on 2015-06-25
dot icon16/07/2015
Appointment of Mr Robert Francis Charles Cotton as a director on 2015-06-25
dot icon26/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2015
Resolutions
dot icon08/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon31/07/2014
Registration of charge 042705840001, created on 2014-07-31
dot icon03/07/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon02/07/2014
Appointment of Mr Gavin Anthony Peter Lyons as a director
dot icon02/07/2014
Registered office address changed from Landmark House 17 Hanover Square London W1S 1HU on 2014-07-02
dot icon02/07/2014
Appointment of Mr Martin Yalden as a secretary
dot icon02/07/2014
Termination of appointment of Tessa Hancock as a secretary
dot icon02/07/2014
Appointment of Mr Ian David Winn as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon23/08/2013
Secretary's details changed for Ms Tessa Hancock on 2013-02-04
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon07/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon10/09/2010
Director's details changed for Timothy James Kipps on 2010-08-15
dot icon14/10/2009
Registered office address changed from Devlin House 36 St George Street London W1S 2FW on 2009-10-14
dot icon11/09/2009
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 15/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / timothy kipps / 06/04/2009
dot icon26/08/2009
Secretary's change of particulars / tessa hancock / 28/02/2009
dot icon10/11/2008
Appointment terminated secretary jen calderon
dot icon20/10/2008
Secretary appointed ms tessa hancock
dot icon11/09/2008
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 15/08/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/09/2007
Return made up to 15/08/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/10/2006
Return made up to 15/08/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon28/09/2005
Return made up to 15/08/05; full list of members
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon15/07/2005
Director's particulars changed
dot icon24/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon15/09/2004
Return made up to 15/08/04; full list of members
dot icon09/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/09/2003
Return made up to 15/08/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/09/2002
Return made up to 15/08/02; full list of members
dot icon25/07/2002
Registered office changed on 25/07/02 from: 2 woodridge house woodridge close bracknell berkshire RG12 9QY
dot icon17/09/2001
Ad 11/09/01--------- £ si 999@1=999 £ ic 1/1000
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
New director appointed
dot icon15/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calderon, Jen
Secretary
01/09/2005 - 20/10/2008
-
Hancock, Tessa
Secretary
20/10/2008 - 20/06/2014
-
Williamson, Alexandra Dilys
Secretary
30/08/2019 - 09/01/2020
-
Williams, Edward Jonathan
Secretary
26/07/2018 - Present
-
Kowalski, Timothy John
Director
26/07/2018 - 30/06/2023
153

Persons with Significant Control

3
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 ARMSTRONGADAMS LIMITED

ARMSTRONGADAMS LIMITED is an(a) Active company incorporated on 15/08/2001 with the registered office located at Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester M3 3AQ. 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 ARMSTRONGADAMS LIMITED?

toggle

ARMSTRONGADAMS LIMITED is currently Active. It was registered on 15/08/2001 .

Where is ARMSTRONGADAMS LIMITED located?

toggle

ARMSTRONGADAMS LIMITED is registered at Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester M3 3AQ.

What does ARMSTRONGADAMS LIMITED do?

toggle

ARMSTRONGADAMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARMSTRONGADAMS LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-15 with no updates.