AARDVARK FORENSICS LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2021-06-29

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORRIS / 18/10/2019

View Document

09/08/199 August 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

27/01/1827 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MRS RAWIYAPA MORRIS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM NORFOLK HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU ENGLAND

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM SENTIO HOUSE OLD COLLEGE NEWBURY BERKSHIRE RG14 1TB

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MADELIN

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM SAXHAM HOUSE CHEDBURGH ROAD BURY ST EDMUNDS IP29 4UB

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM SAXHAM HOUSE, CHEDBURGH ROAD WHEPSTEAD BURY ST EDMUNDS SUFFOLK IP29 4UB

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENEDICT MORRIS / 15/09/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORRIS / 04/08/2010

View Document

03/09/103 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK BENEDICT MORRIS / 04/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA FRANCESCA MADELIN / 04/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENEDICT MORRIS / 04/08/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MRS PATRICIA FRANCESCA MADELIN

View Document

22/08/0822 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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