AARDVARK LANGUAGE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Change of details for Mrs Rebecca Elcock as a person with significant control on 2025-03-20 |
18/08/2518 August 2025 New | Change of details for Mr Nathaniel Elcock as a person with significant control on 2025-03-20 |
15/08/2515 August 2025 New | Change of details for Mrs Rebecca Elcock as a person with significant control on 2025-03-20 |
20/03/2520 March 2025 | Notification of Nathaniel Elcock as a person with significant control on 2025-03-20 |
20/03/2520 March 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Notification of Rebecca Elcock as a person with significant control on 2023-09-14 |
12/10/2312 October 2023 | Cessation of Nathaniel Elcock as a person with significant control on 2023-09-14 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-03 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Director's details changed for Mr Nathaniel Elcock on 2023-08-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
15/08/2215 August 2022 | Registered office address changed from , 12 Beech Grove, Upper Poppleton, York, YO26 6DS to 10 Lucas Grove South Tockwith York YO26 7QA on 2022-08-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 2 SPRINGSHAW CLOSE SEVENOAKS KENT TN13 2QE |
13/05/1513 May 2015 | Registered office address changed from , 2 Springshaw Close, Sevenoaks, Kent, TN13 2QE to 10 Lucas Grove South Tockwith York YO26 7QA on 2015-05-13 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/10/149 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
13/07/1313 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/10/126 October 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
06/10/126 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O MR NATHANIEL ELCOCK YORK ECO BUSINESS CENTRE AMY JOHNSON WAY CLIFTON MOOR YORK YO30 4AG UNITED KINGDOM |
23/02/1223 February 2012 | Registered office address changed from , C/O Mr Nathaniel Elcock, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, YO30 4AG, United Kingdom on 2012-02-23 |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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