ADVANCED RIDING TECHNIQUES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Termination of appointment of Paul David Rene Searle as a director on 2024-12-19 |
16/12/2416 December 2024 | Change of details for Mr Stephen Manning as a person with significant control on 2024-12-13 |
13/12/2413 December 2024 | Cessation of Paul David Rene Searle as a person with significant control on 2024-12-13 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
13/12/2413 December 2024 | Change of details for Mr Stephen Manning as a person with significant control on 2024-12-13 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
11/12/2411 December 2024 | Notification of Stephen Manning as a person with significant control on 2024-12-11 |
18/11/2418 November 2024 | Appointment of Mr Stephen Philip Manning as a director on 2024-11-18 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-14 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 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 034922960001 |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, SECRETARY BARBARA SLIGHT |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | APPOINTMENT TERMINATED SECRETARY ALISON COVEY |
06/10/086 October 2008 | SECRETARY APPOINTED BARBARA JEAN SLIGHT |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | SECRETARY'S PARTICULARS CHANGED |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/02/0511 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/01/0424 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/04/035 April 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/01/0122 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/01/0122 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | NEW SECRETARY APPOINTED |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
09/06/009 June 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
04/08/994 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
02/03/992 March 1999 | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
03/04/983 April 1998 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
03/04/983 April 1998 | NEW DIRECTOR APPOINTED |
03/04/983 April 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/983 April 1998 | REGISTERED OFFICE CHANGED ON 03/04/98 FROM: ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE SUSSEX BN23 1AH |
20/01/9820 January 1998 | DIRECTOR RESIGNED |
20/01/9820 January 1998 | REGISTERED OFFICE CHANGED ON 20/01/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
20/01/9820 January 1998 | SECRETARY RESIGNED |
14/01/9814 January 1998 | 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