About

Registered Number: 03702142
Date of Incorporation: 27/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Tirrins Huxley Lane, Tiverton, Tarporley, Cheshire, CW6 9NB

 

Armitage Systems Ltd was registered on 27 January 1999 and has its registered office in Tarporley in Cheshire, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of the company are listed as Armitage, Phyllis Margaret, Armitage, Stephen Andrew, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Phyllis Margaret 28 January 1999 - 1
ARMITAGE, Stephen Andrew, Dr 28 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 15 February 2000
225 - Change of Accounting Reference Date 03 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.