ARDORVIS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

15/05/2415 May 2024 Amended accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

15/04/2415 April 2024 Cessation of Pt Biogas Holdings Limited as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Monty Balderston as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Ian Jack Kane as a director on 2024-04-15

View Document

15/04/2415 April 2024 Notification of Heat & Power Group Limited as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Certificate of change of name

View Document

15/04/2415 April 2024 Appointment of Mr Thomas Ballard as a director on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mr Stuart Bennett as a director on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to 3 Grey Lane Witney OX28 1FN on 2024-04-15

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

05/04/245 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Termination of appointment of Brad Donald Douville as a director on 2023-10-10

View Document

13/10/2313 October 2023 Appointment of Ian Jack Kane as a director on 2023-10-10

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Certificate of change of name

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Monty Balderston on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Brad Donald Douville on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Termination of appointment of Tonya Fleming as a director on 2021-05-31

View Document

12/07/2112 July 2021 Registered office address changed from 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MRS LYNDA FREEMAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 11TH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF ENGLAND

View Document

01/10/191 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM PRESSURE TECHNOLOGIES PLC, UNIT 6B NEWTON BUSINESS CENTRE, NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD S35 2PH

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA ALLEN

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066494100002

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / PRESSURE TECHNOLOGIES PLC / 21/12/2017

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR BRADLEY DONALD DOUVILLE

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TRISTRAM

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TRISTRAM

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN MERCER

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCULLOCH

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP REDFERN

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR ALEXANDER TRISTRAM

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR ANDREW BURNETT

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CALDWELL / 27/07/2015

View Document

29/07/1529 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM PRESSURE TECHNOLOGIES PLC MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1BT

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR ALEXANDER WILLIAM ROGER TRISTRAM

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LISTER

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS LISTER

View Document

05/06/155 June 2015 COMPANY NAME CHANGED CHESTERFIELD BIOGAS LIMITED CERTIFICATE ISSUED ON 05/06/15

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL

View Document

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR STEPHEN JAMES MCCULLOCH

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR GLENN MERCER

View Document

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

20/07/1220 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR PHILIP LEE REDFERN

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SAXELBY HAYWARD / 20/07/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES LISTER / 20/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LISTER / 20/07/2010

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10

View Document

23/07/1023 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 ALTER ARTICLES 26/05/2010

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED THOMAS JAMES LISTER

View Document

17/07/0817 July 2008 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