AARDVARC ELECTRICAL ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Change of details for Mr Stuart Daniel Stephen as a person with significant control on 2023-06-01

View Document

11/12/2311 December 2023 Change of details for Mr Stuart Daniel Stephen as a person with significant control on 2023-06-01

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Notification of Andrea Claire Miller as a person with significant control on 2016-04-06

View Document

08/12/238 December 2023 Notification of Darren John Lenney as a person with significant control on 2023-06-01

View Document

08/12/238 December 2023 Change of details for Mr Stuart Danial Stephen as a person with significant control on 2023-06-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-10-31 to 2021-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1616 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN LENNEY

View Document

01/08/141 August 2014 DIRECTOR APPOINTED STUART DANIEL STEPHEN

View Document

01/08/141 August 2014 ADOPT ARTICLES 11/07/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Document

28/06/1328 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 17/12/11 STATEMENT OF CAPITAL GBP 10000

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN LENNEY / 05/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 9 DUXBURY PARK FATFIELD WASHINGTON NEWCASTLE NE38 8BJ

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 3 THE OLD SCHOOLHOUSE NEDDERTON VILLAGE NR BEDLINGTON NORTHUMBERLAND NE22 6AT

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 9 DUXBURY PARK, FATFIELD WASHINGTON TYNE & WEAR NE388BJ

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information