Background WavePink WaveYellow Wave

ARMSTRONG INTEGRATED SYSTEMS LIMITED (05103932)

ARMSTRONG INTEGRATED SYSTEMS LIMITED (05103932) is an active UK company. incorporated on 16 April 2004. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). ARMSTRONG INTEGRATED SYSTEMS LIMITED has been registered for 21 years. Current directors include ARMSTRONG, Charles Allan, ARMSTRONG, James Cary.

Company Number
05103932
Status
active
Type
ltd
Incorporated
16 April 2004
Age
21 years
Address
1 Wolverton Street, Manchester, M11 2ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
ARMSTRONG, Charles Allan, ARMSTRONG, James Cary
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG INTEGRATED SYSTEMS LIMITED

ARMSTRONG INTEGRATED SYSTEMS LIMITED is an active company incorporated on 16 April 2004 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). ARMSTRONG INTEGRATED SYSTEMS LIMITED was registered 21 years ago.(SIC: 28131)

Status

active

Active since 21 years ago

Company No

05103932

LTD Company

Age

21 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

1 Wolverton Street Manchester, M11 2ET,

Previous Addresses

Heywood Wharf Mucklow Hill Halesowen West Midlands B62 8DJ
From: 16 April 2004To: 26 January 2023
Timeline

3 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 10
Capital Update
Jun 10
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Secretary
Appointed 16 Apr 2004

THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED

Active
Stable Road, ColchesterCO2 7GL
Corporate secretary
Appointed 06 Jul 2010

ARMSTRONG, Charles Allan

Active
61 Highland Avenue, TorontoM4W 2A2
Born August 1950
Director
Appointed 05 May 2004

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Born January 1946
Director
Appointed 05 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 2004
Resigned 16 Apr 2004

CAIGER-SMITH, Patrick

Resigned
Newnham Grounds, DaventryNN11 3EP
Born September 1961
Director
Appointed 05 May 2004
Resigned 28 Nov 2005

COOPER, Stephen David

Resigned
2 Oak Tree Crescent, HalesowenB62 9DA
Born May 1951
Director
Appointed 16 Apr 2004
Resigned 29 Apr 2010

Persons with significant control

1

Wolverton Street, ManchesterM11 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 November 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
2 April 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
31 January 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
13 July 2010
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
8 July 2010
MG01MG01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Legacy
16 June 2010
MG04MG04
Legacy
16 June 2010
MG02MG02
Legacy
16 June 2010
MG02MG02
Legacy
16 June 2010
MG04MG04
Resolution
14 June 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 June 2010
SH10Notice of Particulars of Variation
Statement Of Companys Objects
4 June 2010
CC04CC04
Capital Statement Capital Company With Date Currency Figure
4 June 2010
SH19Statement of Capital
Legacy
4 June 2010
CAP-SSCAP-SS
Legacy
4 June 2010
SH20SH20
Resolution
4 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 March 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
288bResignation of Director or Secretary
Memorandum Articles
10 March 2006
MEM/ARTSMEM/ARTS
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
123Notice of Increase in Nominal Capital
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
19 May 2004
MEM/ARTSMEM/ARTS
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
88(2)R88(2)R
Memorandum Articles
19 May 2004
MEM/ARTSMEM/ARTS
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
123Notice of Increase in Nominal Capital
Legacy
16 April 2004
288bResignation of Director or Secretary
Incorporation Company
16 April 2004
NEWINCIncorporation