ARDENT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Jett Gallenero-Peacock as a secretary on 2023-09-19

View Document

15/05/2515 May 2025 Change of details for Mr Stephen Peacock as a person with significant control on 2025-05-10

View Document

15/05/2515 May 2025 Registered office address changed from Apartment 903 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Stephen Peacock on 2025-05-10

View Document

15/05/2515 May 2025 Registered office address changed from Apartment 903 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE England to Apartment 903 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE on 2025-05-15

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Change of details for Mr Stephen Peacock as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Stephen Peacock on 2022-05-17

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

03/05/183 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JETT GALLERNERO-PEACOCK / 03/05/2018

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PEACOCK / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PEACOCK / 23/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 4 PROVIDENCE CHAPEL BEESTONLEY LANE STAINLAND HALIFAX WEST YORKSHIRE HX4 9PN

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JETT GALLERNERO-PEACOCK / 23/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 SECRETARY APPOINTED MRS JETT GALLERNERO-PEACOCK

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PEACOCK / 18/05/2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY ANNE PEACOCK

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/05/1126 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PEACOCK / 11/05/2010

View Document

07/07/107 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEACOCK / 11/05/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 24 CAUSEWAY HEAD, BURNLEY ROAD SOWERBY BRIDGE HALIFAX HX6 2TG

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 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