AARDVARK LANGUAGE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Mrs Rebecca Elcock as a person with significant control on 2025-03-20

View Document

18/08/2518 August 2025 NewChange of details for Mr Nathaniel Elcock as a person with significant control on 2025-03-20

View Document

15/08/2515 August 2025 NewChange of details for Mrs Rebecca Elcock as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Notification of Nathaniel Elcock as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

12/10/2312 October 2023 Notification of Rebecca Elcock as a person with significant control on 2023-09-14

View Document

12/10/2312 October 2023 Cessation of Nathaniel Elcock as a person with significant control on 2023-09-14

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Director's details changed for Mr Nathaniel Elcock on 2023-08-11

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

11/05/2111 May 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

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 2 SPRINGSHAW CLOSE SEVENOAKS KENT TN13 2QE

View Document

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

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

13/07/1313 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/10/126 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

06/10/126 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

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

View Document

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

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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