AARDVARK SAFARIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Cancellation of shares. Statement of capital on 2023-06-23

View Document

02/05/252 May 2025 Second filing of the annual return made up to 2015-03-05

View Document

02/05/252 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2024-02-28

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2017-03-05

View Document

11/02/2511 February 2025 Accounts for a small company made up to 2024-06-30

View Document

09/12/249 December 2024 Appointment of Mrs Joanna Ainscough as a director on 2024-12-01

View Document

09/12/249 December 2024 Appointment of Mr Richard Preston as a director on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of James Ian Mackenzie Gully as a director on 2024-11-30

View Document

20/11/2420 November 2024 Appointment of Ms Margaret Walker Mcpherson as a director on 2024-10-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Cancellation of shares. Statement of capital on 2023-06-23

View Document

13/07/2313 July 2023 Purchase of own shares.

View Document

12/07/2312 July 2023 Cessation of Richard Edward Denison Smith as a person with significant control on 2023-06-23

View Document

12/07/2312 July 2023 Termination of appointment of Richard Edward Denison Smith as a director on 2023-06-23

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1910 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BESSER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MS SUSAN ROSEANN BESSER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Confirmation statement made on 2017-03-05 with updates

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BREWER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 STATEMENT BY DIRECTORS

View Document

26/04/1626 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 7079

View Document

26/04/1626 April 2016 REDUCE ISSUED CAPITAL 01/04/2016

View Document

26/04/1626 April 2016 SOLVENCY STATEMENT DATED 01/04/16

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR JAMES IAN MACKENZIE GULLY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 2015-03-05 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OPPERMAN

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HANNAH

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA SPENCE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 AMENDING 288C D.O.B.

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE OPPERMAN / 03/03/2014

View Document

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD DENISON SMITH / 03/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE BREWER / 03/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GEDDES SPENCE / 03/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SPENCE / 03/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES HANNAH / 03/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE GULLY / 03/03/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS-DAVIES

View Document

17/04/1317 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual return made up to 5 July 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 28/03/12 STATEMENT OF CAPITAL GBP 7062.0

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MRS ALICE GULLY

View Document

17/04/1217 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 6003.00

View Document

13/04/1213 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 AUDITOR'S RESIGNATION

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BREWER

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EKER

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER GWYN SAUNDERS-DAVIES

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED EMMA SPENCE

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1111 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 6002

View Document

12/07/1012 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GEDDES SPENCE / 02/07/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY EMMA SPENCE

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES HANNAH / 02/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BREWER / 02/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE BREWER / 02/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE OPPERMAN / 02/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALPHONSE EKER / 02/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD DENISON SMITH / 02/07/2010

View Document

14/04/1014 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM RBL HOUSE ORDNANCE ROAD TIDWORTH HANTS SP9 7QD

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM THE ESTATE OFFICE LAVERSTOCK GRANGE, LAVERSTOKE WHITCHURCH HAMPSHIRE RG28 7PF

View Document

29/07/0929 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED CHARLOTTE JANE OPPERMAN

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED SOPHIE BREWER

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/0818 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 02/07/07; CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 £ NC 10000/21000 20/10/

View Document

13/04/0713 April 2007 NC INC ALREADY ADJUSTED 20/10/06

View Document

13/04/0713 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0713 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/0730 January 2007 £ IC 8002/6002 15/11/06 £ SR 2000@1=2000

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 02/07/05; NO CHANGE OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/07/04; NO CHANGE OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 19/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/026 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 19/06/02

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

13/12/9913 December 1999 NC INC ALREADY ADJUSTED 24/11/99

View Document

13/12/9913 December 1999 £ NC 1000/10000 24/11/99

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED SANDRINGHAM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/09/99

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 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