ARDMORE FINANCIAL PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

29/01/2129 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

14/01/2014 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

12/11/1812 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MS REBECCA MAY WARREN

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MS SARAH JANE WARREN

View Document

11/01/1811 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

23/03/1723 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 104

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG FERGUSON

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET WILSON WARREN / 15/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN WARREN / 15/10/2014

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET WILSON WARREN / 15/10/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN WARREN / 15/01/2014

View Document

09/09/149 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET WILSON WARREN / 15/01/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 2 WEST AVENUE CARLUKE LANARKSHIRE ML8 5AE UNITED KINGDOM

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FERGUSON / 30/01/2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR FERGUSON CRAIG

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUSON CRAIG / 01/06/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUSON FERGUSON / 01/06/2011

View Document

01/06/111 June 2011 CHANGE PERSON AS DIRECTOR

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS JANET WILSON WARREN

View Document

17/08/1017 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM THE MECHANICS WORSHOP NEW LANARK LANARK LANARKSHIRE ML11 9DB UNITED KINGDOM

View Document

12/08/0912 August 2009 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