About

Registered Number: 05103932
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Active
Registered Address: Heywood Wharf, Mucklow Hill, Halesowen, West Midlands, B62 8DJ

 

Armstrong Integrated Systems Ltd was registered on 16 April 2004, it's status is listed as "Active". We don't currently know the number of employees at the business. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 04 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 25 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2013
CH04 - Change of particulars for corporate secretary 31 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 30 November 2010
AP04 - Appointment of corporate secretary 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AA - Annual Accounts 22 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 June 2010
RESOLUTIONS - N/A 14 June 2010
RESOLUTIONS - N/A 04 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2010
CC04 - Statement of companies objects 04 June 2010
SH19 - Statement of capital 04 June 2010
CAP-SS - N/A 04 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 22 May 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 12 July 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
MEM/ARTS - N/A 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
123 - Notice of increase in nominal capital 10 March 2006
AA - Annual Accounts 09 December 2005
395 - Particulars of a mortgage or charge 28 June 2005
363s - Annual Return 06 June 2005
395 - Particulars of a mortgage or charge 07 July 2004
225 - Change of Accounting Reference Date 16 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
MEM/ARTS - N/A 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
MEM/ARTS - N/A 19 May 2004
123 - Notice of increase in nominal capital 19 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 June 2010 Outstanding

N/A

Debenture 25 April 2006 Outstanding

N/A

Fixed and floating charge 25 April 2006 Fully Satisfied

N/A

Chattel mortgage 21 June 2005 Outstanding

N/A

Debenture 17 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.