ARDENT PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Secretary's details changed for Mr Michael Jason Annandale on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR Scotland to Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Michael Jason Annandale on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr Michael Jason Annandale as a person with significant control on 2024-02-27

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS DONALD MACIVER / 13/03/2020

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 24/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/07/178 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 01/05/2017

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JASON ANNANDALE

View Document

08/07/178 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS DONALD MACIVER / 01/05/2017

View Document

08/07/178 July 2017 REGISTERED OFFICE CHANGED ON 08/07/2017 FROM SUITE 4 10A RIDGE WAY DONIBRISTLE INDUSTRIAL PARK, HILLEND DUNFERMLINE FIFE KY11 9JN

View Document

08/07/178 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 29/03/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 25/04/2016

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/04/1227 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 103 BEVERIDGE STREET DUNFERMLINE FIFE KY11 4PX

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH MCNEILL

View Document

09/05/119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR MARCUS DONALD MACIVER

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JASON ANNANDALE / 25/04/2010

View Document

23/06/1023 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 25 April 2009 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 108 BEVERIDGE STREET DUNFERMLINE FIFE KY11 4PX

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM KJS BUSINESS SERVICES 34 CROMARTY GARDENS GLASGOW G76 8PA

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document


More Company Information