AARDVARK SWIFT RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
26/03/2426 March 2024 | Secretary's details changed for Mr Ian Goodall on 2022-03-01 |
26/03/2426 March 2024 | Secretary's details changed for Mr Ian Goodall on 2022-03-01 |
26/03/2426 March 2024 | Secretary's details changed for Mr Ian Goodall on 2022-03-01 |
26/03/2426 March 2024 | Director's details changed for Mr Ian Goodall on 2022-03-01 |
26/03/2426 March 2024 | Director's details changed for Mr Ian Goodall on 2022-03-01 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
30/11/2230 November 2022 | Registration of charge 054811170002, created on 2022-11-16 |
25/11/2225 November 2022 | Notification of Aardvark Holdings Limited as a person with significant control on 2022-11-16 |
25/11/2225 November 2022 | Cessation of Ian Goodall as a person with significant control on 2022-11-16 |
14/11/2214 November 2022 | Satisfaction of charge 1 in full |
03/10/223 October 2022 | Previous accounting period shortened from 2022-12-31 to 2022-06-30 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HOPE / 02/10/2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/11/1823 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | ADOPT ARTICLES 31/01/2017 |
22/02/1722 February 2017 | SUB-DIVISION 31/01/17 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
06/02/176 February 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 105.3 |
03/02/173 February 2017 | DIRECTOR APPOINTED MR SIMON JAMES HOPE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
29/06/1629 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/06/1525 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/09/1419 September 2014 | SECRETARY APPOINTED MR IAN GOODALL |
29/07/1429 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | PREVEXT FROM 30/06/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/01/1329 January 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/10/124 October 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
28/09/1228 September 2012 | RETURN OF PURCHASE OF OWN SHARES |
28/09/1228 September 2012 | 28/09/12 STATEMENT OF CAPITAL GBP 30000 |
14/09/1214 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER AUNINS |
14/09/1214 September 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN WALSH |
14/09/1214 September 2012 | APPOINTMENT TERMINATED, SECRETARY COLIN WALSH |
12/10/1112 October 2011 | 14/06/11 FULL LIST AMEND |
28/09/1128 September 2011 | RE-CLASSIFICATION OF SHARES 01/07/2010 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GOODALL / 13/06/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID AUNINS / 13/06/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS WALSH / 13/06/2010 |
08/09/108 September 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
03/06/103 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM SILICON HOUSE, FARFIELD PARK WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 5DB |
29/06/0929 June 2009 | |
19/06/0919 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN WALSH / 01/07/2008 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0724 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | 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