AARDVARC ELECTRICAL ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-08 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-07-31 |
12/12/2312 December 2023 | Change of details for Mr Stuart Daniel Stephen as a person with significant control on 2023-06-01 |
11/12/2311 December 2023 | Change of details for Mr Stuart Daniel Stephen as a person with significant control on 2023-06-01 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
08/12/238 December 2023 | Notification of Andrea Claire Miller as a person with significant control on 2016-04-06 |
08/12/238 December 2023 | Notification of Darren John Lenney as a person with significant control on 2023-06-01 |
08/12/238 December 2023 | Change of details for Mr Stuart Danial Stephen as a person with significant control on 2023-06-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Previous accounting period shortened from 2021-10-31 to 2021-07-31 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/06/1616 June 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
25/01/1625 January 2016 | PREVEXT FROM 30/04/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/06/1523 June 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/08/141 August 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN LENNEY |
01/08/141 August 2014 | DIRECTOR APPOINTED STUART DANIEL STEPHEN |
01/08/141 August 2014 | ADOPT ARTICLES 11/07/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 4 UNIT 4 WEST QUAY COURT WEST QUAY ROAD SUNDERLAND SR5 2TE ENGLAND |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 10 BLUE SKY WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2EQ |
28/06/1328 June 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/01/138 January 2013 | 17/12/11 STATEMENT OF CAPITAL GBP 10000 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/08/116 August 2011 | DISS40 (DISS40(SOAD)) |
04/08/114 August 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
02/08/112 August 2011 | FIRST GAZETTE |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/04/1029 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN LENNEY / 05/04/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/11/0810 November 2008 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 9 DUXBURY PARK FATFIELD WASHINGTON NEWCASTLE NE38 8BJ |
19/08/0819 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/06/0811 June 2008 | 30/04/07 TOTAL EXEMPTION FULL |
20/05/0820 May 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 3 THE OLD SCHOOLHOUSE NEDDERTON VILLAGE NR BEDLINGTON NORTHUMBERLAND NE22 6AT |
27/06/0727 June 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
06/06/066 June 2006 | SECRETARY RESIGNED |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 9 DUXBURY PARK, FATFIELD WASHINGTON TYNE & WEAR NE388BJ |
06/06/066 June 2006 | NEW SECRETARY APPOINTED |
05/04/065 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AARDVARC ELECTRICAL ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company