ARDMORE ENTERPRISES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-10-18 with no updates

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-03-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 COMPANY NAME CHANGED CLONLARA HAULAGE LTD CERTIFICATE ISSUED ON 20/12/18

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED ARDMORE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL FERRY

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR MICHAEL FERRY

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR MICHAEL FERRY

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FERRY

View Document

18/10/1718 October 2017 CESSATION OF EUGINE LEONARD BARRETT AS A PSC

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERRY

View Document

15/06/1715 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MICHAEL FERRY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MICHAEL FERRY

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR EUGINE BARRETT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ENDA SHERLOCK

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR ENDA JAMES SHERLOCK

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNIT 47 CASTLECOURT ROYAL AVENUE BELFAST BT1 1DD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DIRECTOR APPOINTED MR EUGINE BARRETT

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PEARSE MCCAMLEY

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 47 CASTLECOURT ROYAL AVENUE BELFAST BT1 1DD NORTHERN IRELAND

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MOONEY

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 2 CAIRNMORE DRIVE NEWRY CO. DOWN BT35 8SB

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR PEARSE MCCAMLEY

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 47 LEVEL ONE CASTLECOURT ROYAL AVENUE BELFAST BT1 1DD NORTHERN IRELAND

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 FIRST GAZETTE

View Document

25/07/1225 July 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR JAMES MOONEY

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

14/05/1214 May 2012 TRANSFER OF SHARES 02/05/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1129 March 2011 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