ARCHAEOLOGICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-19 with updates |
14/03/2514 March 2025 | Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12 |
10/03/2510 March 2025 | Annual return made up to 2007-03-19 with full list of shareholders |
25/02/2525 February 2025 | Accounts for a small company made up to 2024-03-31 |
17/02/2517 February 2025 | Annual return made up to 2007-03-19 with full list of shareholders |
11/02/2511 February 2025 | Second filing of the annual return made up to 2010-03-19 |
11/02/2511 February 2025 | Second filing of the annual return made up to 2011-03-19 |
11/02/2511 February 2025 | Second filing of the annual return made up to 2012-03-19 |
11/02/2511 February 2025 | Second filing of the annual return made up to 2013-03-19 |
11/02/2511 February 2025 | Second filing of the annual return made up to 2014-03-19 |
11/02/2511 February 2025 | Second filing of the annual return made up to 2015-03-19 |
11/02/2511 February 2025 | Second filing of the annual return made up to 2016-03-19 |
05/02/255 February 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-03 |
05/12/245 December 2024 | Appointment of Mr Robin Simon Hounsome as a director on 2024-12-02 |
05/12/245 December 2024 | Termination of appointment of Alan Jonathan Edwards as a director on 2024-12-02 |
11/11/2411 November 2024 | Annual return made up to 2005-03-19 |
11/11/2411 November 2024 | Annual return made up to 2004-03-19 with full list of shareholders |
11/11/2411 November 2024 | Annual return made up to 2008-03-04 with full list of shareholders |
11/11/2411 November 2024 | Annual return made up to 2009-05-13 with full list of shareholders |
17/10/2417 October 2024 | Appointment of Mr Bradley Garnet Andrews as a director on 2024-10-04 |
17/10/2417 October 2024 | Termination of appointment of Keith Roland James Mitchell as a director on 2024-10-04 |
17/10/2417 October 2024 | Appointment of Mr Alan Jonathan Edwards as a director on 2024-10-04 |
17/10/2417 October 2024 | Appointment of Miss Catherine Amanda Mcglynn as a director on 2024-10-04 |
27/09/2427 September 2024 | Cessation of Thomas Mcdonald as a person with significant control on 2020-10-22 |
27/09/2427 September 2024 | Notification of Thomas Mcdonald as a person with significant control on 2016-04-06 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
05/04/245 April 2024 | Accounts for a small company made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
09/02/239 February 2023 | Accounts for a small company made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-03-19 with no updates |
04/05/224 May 2022 | |
04/05/224 May 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
04/05/224 May 2022 | |
05/04/225 April 2022 | |
05/04/225 April 2022 | |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-06-30 |
02/11/202 November 2020 | Registered office address changed from , 6 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ to Sir Henry Doulton House Forge Lane Etruria Stoke-on-Trent Staffordshire ST1 5BD on 2020-11-02 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
22/11/1922 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
14/04/1614 April 2016 | Annual return made up to 2016-03-19 with full list of shareholders |
14/04/1614 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/03/1530 March 2015 | Annual return made up to 2015-03-19 with full list of shareholders |
30/03/1530 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/04/1410 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual return made up to 2014-03-19 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
11/04/1311 April 2013 | Annual return made up to 2013-03-19 with full list of shareholders |
11/04/1311 April 2013 | Registered office address changed from , 98-100 Fore Street, Hertford, Hertfordshire, SG14 1AB on 2013-04-11 |
11/04/1311 April 2013 | SAIL ADDRESS CREATED |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 98-100 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AB |
11/04/1311 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/04/1216 April 2012 | Annual return made up to 2012-03-19 with full list of shareholders |
16/04/1216 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/04/1114 April 2011 | Annual return made up to 2011-03-19 with full list of shareholders |
14/04/1114 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/05/1010 May 2010 | Annual return made up to 2010-03-19 with full list of shareholders |
10/05/1010 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH HALPIN MCDONALD / 01/03/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCDONALD / 01/03/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/04/0810 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/03/0813 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/01/0822 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/04/0720 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | |
07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: THE SEED WAREHOUSE MAIDENHEAD YARD THE WASH HERTFORD HERTFORDSHIRE SG14 1PX |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
18/06/0318 June 2003 | DIRECTOR RESIGNED |
18/06/0318 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
18/06/0318 June 2003 | |
18/06/0318 June 2003 | SECRETARY RESIGNED |
04/06/034 June 2003 | COMPANY NAME CHANGED GARDENS AND MORE LIMITED CERTIFICATE ISSUED ON 04/06/03 |
19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARCHAEOLOGICAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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