ARDMORE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Director's details changed for Mrs Karen White on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mrs Karen White as a person with significant control on 2023-04-20

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Registered office address changed from 9 Trafalgar Place Lymington Hampshire SO41 9BN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2021-08-02

View Document

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

View Accounts

23/12/2023 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WHITE / 05/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN WHITE / 05/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN WHITE / 05/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN FRANK WHITE / 05/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM KEELS BARN HIGHCLERE NEWBURY BERKSHIRE RG20 9PS ENGLAND

View Document

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM MERCHANT HOUSE 5 EAST ST. HELEN STREET ABINGDON OXFORDSHIRE OX14 5EG ENGLAND

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM MERCHANT HOUSE 5 EAST ST HELENS STREET ABINGDON OXFORDSHIRE OX14 7PL ENGLAND

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 6 OXFORD STREET LAMBOURN HUNGERFORD BERKSHIRE RG17 8XP

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WHITE / 03/06/2015

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN FRANK WHITE / 03/06/2015

View Document

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

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

19/05/1419 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 9 TRAFALGAR PLACE LYMINGTON SO41 9BN ENGLAND

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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