AARDEE SECURITY SHUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 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 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KELLY MEIKLE / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DUNBAR / 31/03/2010

View Document

13/04/0913 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 16 BOSWELL SQUARE HILLINGTON INDUSTRIAL ES GLASGOW LANARKSHIRE G52 4BQ

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/03/0519 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/03/0230 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 £ NC 1000/50000 05/01/00

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: BORLAND HOUSE BORLAND KILMARNOCK KA3 6BW

View Document

28/06/0028 June 2000 NC INC ALREADY ADJUSTED 05/01/00

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

02/12/992 December 1999 COMPANY NAME CHANGED WINDOWCARE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 03/12/99

View Document

30/11/9930 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

17/05/9517 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: CALEDONIA HOUSE THORNLIE BANK INDUSTRIAL ESTATE GLASGOW G46 8JT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 RETURN MADE UP TO 13/04/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

03/03/933 March 1993 EXEMPTION FROM APPOINTING AUDITORS 01/03/93

View Document

14/04/9214 April 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/05/918 May 1991 SECRETARY RESIGNED

View Document

03/05/913 May 1991 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