ARCHAEOLOGICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

14/03/2514 March 2025 Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12

View Document

10/03/2510 March 2025 Annual return made up to 2007-03-19 with full list of shareholders

View Document

25/02/2525 February 2025 Accounts for a small company made up to 2024-03-31

View Document

17/02/2517 February 2025 Annual return made up to 2007-03-19 with full list of shareholders

View Document

11/02/2511 February 2025 Second filing of the annual return made up to 2010-03-19

View Document

11/02/2511 February 2025 Second filing of the annual return made up to 2011-03-19

View Document

11/02/2511 February 2025 Second filing of the annual return made up to 2012-03-19

View Document

11/02/2511 February 2025 Second filing of the annual return made up to 2013-03-19

View Document

11/02/2511 February 2025 Second filing of the annual return made up to 2014-03-19

View Document

11/02/2511 February 2025 Second filing of the annual return made up to 2015-03-19

View Document

11/02/2511 February 2025 Second filing of the annual return made up to 2016-03-19

View Document

05/02/255 February 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-03

View Document

05/12/245 December 2024 Appointment of Mr Robin Simon Hounsome as a director on 2024-12-02

View Document

05/12/245 December 2024 Termination of appointment of Alan Jonathan Edwards as a director on 2024-12-02

View Document

11/11/2411 November 2024 Annual return made up to 2005-03-19

View Document

11/11/2411 November 2024 Annual return made up to 2004-03-19 with full list of shareholders

View Document

11/11/2411 November 2024 Annual return made up to 2008-03-04 with full list of shareholders

View Document

11/11/2411 November 2024 Annual return made up to 2009-05-13 with full list of shareholders

View Document

17/10/2417 October 2024 Appointment of Mr Bradley Garnet Andrews as a director on 2024-10-04

View Document

17/10/2417 October 2024 Termination of appointment of Keith Roland James Mitchell as a director on 2024-10-04

View Document

17/10/2417 October 2024 Appointment of Mr Alan Jonathan Edwards as a director on 2024-10-04

View Document

17/10/2417 October 2024 Appointment of Miss Catherine Amanda Mcglynn as a director on 2024-10-04

View Document

27/09/2427 September 2024 Cessation of Thomas Mcdonald as a person with significant control on 2020-10-22

View Document

27/09/2427 September 2024 Notification of Thomas Mcdonald as a person with significant control on 2016-04-06

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/05/224 May 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/04/1614 April 2016 Annual return made up to 2016-03-19 with full list of shareholders

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1530 March 2015 Annual return made up to 2015-03-19 with full list of shareholders

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/04/1410 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual return made up to 2014-03-19 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/04/1311 April 2013 Annual return made up to 2013-03-19 with full list of shareholders

View Document

11/04/1311 April 2013 Registered office address changed from , 98-100 Fore Street, Hertford, Hertfordshire, SG14 1AB on 2013-04-11

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 98-100 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AB

View Document

11/04/1311 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/04/1216 April 2012 Annual return made up to 2012-03-19 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/04/1114 April 2011 Annual return made up to 2011-03-19 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 Annual return made up to 2010-03-19 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH HALPIN MCDONALD / 01/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCDONALD / 01/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: THE SEED WAREHOUSE MAIDENHEAD YARD THE WASH HERTFORD HERTFORDSHIRE SG14 1PX

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

18/06/0318 June 2003

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 COMPANY NAME CHANGED GARDENS AND MORE LIMITED CERTIFICATE ISSUED ON 04/06/03

View Document

19/03/0319 March 2003 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