ARDENT SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-05-30

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

19/12/2419 December 2024 Director's details changed for Ms Dominique Ursula Fontaine-Lamey on 2024-12-19

View Document

18/12/2418 December 2024 Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2024-12-18

View Document

27/11/2427 November 2024 Appointment of Ms Dominique Ursula Fontaine-Lamey as a director on 2024-11-27

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KEYS

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEYS / 01/01/2013

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAMEY / 01/01/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026456260002

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026456260001

View Document

23/09/1323 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SUITES 211-212 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW

View Document

24/09/1224 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

03/10/103 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 65 FORTESS ROAD LONDON NW5 1AG

View Document

28/07/0828 July 2008 PREVEXT FROM 17/05/2008 TO 31/05/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/05/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/05/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/05/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/05/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/05/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/05/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/05/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5TG

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/96

View Document

29/09/9629 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9629 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: BYRON MEWS 114 SHIRLAND ROAD LONDON W9 2BT

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/94

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/93

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/92

View Document

26/04/9226 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 17/05

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9113 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information