AARDVARK BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
19/01/2419 January 2024 | Application to strike the company off the register |
16/11/2316 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-17 with no updates |
12/05/2312 May 2023 | Registered office address changed from Settle Town Hall Market Place Settle North Yorkshire BD24 9EJ England to 16 Elbow Wood Drive Barrow Clitheroe Lancashire BB7 9ZD on 2023-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with updates |
14/02/2214 February 2022 | Registered office address changed from Second Floor the Old Tannery Eastgate Accrington Lancashire BB5 6PW to Settle Town Hall Market Place Settle North Yorkshire BD24 9EJ on 2022-02-14 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 03/05/2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 03/05/2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 03/05/2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
21/03/1821 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK SCHOFIELD / 21/03/2018 |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCHOFIELD / 21/03/2018 |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 21/03/2018 |
01/11/171 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
22/10/0422 October 2004 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 1 STANLEY STREET ACCRINGTON LANCASHIRE BB5 6PD |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | DIRECTOR RESIGNED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
23/04/0423 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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