ARDMAC PERFORMANCE CONTRACTING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from 4 Scholar Green Road Cobra Court Trafford Park Manchester M32 0TR to Suite 5a Manchester International Office Centre Styal Road Heald Green Manchester M22 5WB on 2025-04-14

View Document

08/11/248 November 2024 Cessation of Ronan Gerard Quinn as a person with significant control on 2016-12-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

08/11/248 November 2024 Notification of a person with significant control statement

View Document

21/10/2421 October 2024 Termination of appointment of Cormac Smyth as a director on 2024-07-18

View Document

21/10/2421 October 2024 Termination of appointment of Donal Luke Gargan as a director on 2024-07-18

View Document

21/10/2421 October 2024 Termination of appointment of Neil Parkinson as a director on 2024-07-18

View Document

21/10/2421 October 2024 Termination of appointment of Ronan Quinn as a director on 2024-07-18

View Document

21/10/2421 October 2024 Termination of appointment of Roy Miller as a director on 2024-07-18

View Document

21/10/2421 October 2024 Appointment of Vanessa De Mira Moura BrĂ¡s as a director on 2024-07-18

View Document

21/10/2421 October 2024 Appointment of Daniel Lane as a secretary on 2024-07-18

View Document

21/10/2421 October 2024 Termination of appointment of Neil Parkinson as a secretary on 2024-07-18

View Document

21/10/2421 October 2024 Appointment of Mr Luis Filipe Borges as a director on 2024-07-18

View Document

21/10/2421 October 2024 Termination of appointment of Alan Coakley as a director on 2024-07-18

View Document

21/10/2421 October 2024 Termination of appointment of Colm Casey as a director on 2024-07-18

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Satisfaction of charge 018806510004 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 018806510005 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 2 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 1 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 3 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Ian Madden as a director on 2022-11-04

View Document

11/01/2311 January 2023 Appointment of Mr Neil Parkinson as a secretary on 2022-11-04

View Document

11/01/2311 January 2023 Termination of appointment of Ian Madden as a secretary on 2022-11-04

View Document

11/01/2311 January 2023 Appointment of Mr Neil Parkinson as a director on 2022-11-04

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2221 October 2022 Termination of appointment of Andrew Winstanley as a director on 2022-10-12

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

17/02/2117 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR IAN MADDEN

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR PHILIP CHADWICK

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 SECRETARY APPOINTED MR IAN MADDEN

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY CORMAC SMYTH

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ANDREW WINSTANLEY

View Document

18/09/1618 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

08/03/168 March 2016 DIRECTOR APPOINTED CORMAC SMYTH

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CASEY / 23/07/2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLN CASEY / 23/07/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY JAMES DULLY

View Document

04/10/154 October 2015 DIRECTOR APPOINTED ALAN COAKLEY

View Document

04/10/154 October 2015 DIRECTOR APPOINTED COLN CASEY

View Document

03/10/153 October 2015 SECRETARY APPOINTED CORMAC SMYTH

View Document

03/10/153 October 2015 DIRECTOR APPOINTED DONAL GARGAN

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DULLY

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN MCANALLEN

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018806510004

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018806510005

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
4 SCHOLAR GREEN ROAD
COBRA COURT TRAFFORD PARK
MANCHESTER
M32 0TR
ENGLAND

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 30 WESTBROOK ROAD TRAFFORD PARK MANCHESTER M17 1AY

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 SCHOLAR GREEN ROAD 4 SCHOLAR GREEN ROAD COBRA COURT, TRAFFORD PARK MANCHESTER M32 0TR ENGLAND

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
4 SCHOLAR GREEN ROAD
COBRA COURT TRAFFORD PARK
MANCHESTER
M32 0TR
ENGLAND

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
4 SCHOLAR GREEN ROAD
COBRA COURT TRAFFORD PARK
MANCHESTER
M32 0TR
ENGLAND

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BAKER / 31/12/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONAN QUINN / 31/12/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCANALLEN / 31/12/2012

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES DULLY / 31/12/2012

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR APPOINTED ROY MILLER

View Document

05/11/105 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCANALLEN

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/12/013 December 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/07/927 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/01/9229 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9213 January 1992 COMPANY NAME CHANGED BABTECH CLEANROOM SYSTEMS LIMITE D CERTIFICATE ISSUED ON 14/01/92

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 81 CITY ROAD LONDON EC1Y 1BD

View Document

10/12/9110 December 1991 FIRST GAZETTE

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: ICC HOUSE 110 WHICHURCH ROAD CARDIFF CF4 3LY

View Document

23/09/8723 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/07/8714 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/8525 January 1985 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