ARDEEMA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 18/06/2518 June 2025 | Change of details for Mr Richard John Ashton as a person with significant control on 2025-06-17 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 23/04/2423 April 2024 | Director's details changed for Mrs Emma Jane Charlotte Ashton on 2024-04-23 |
| 23/04/2423 April 2024 | Change of details for Mr Richard John Ashton as a person with significant control on 2024-04-23 |
| 23/04/2423 April 2024 | Change of details for Mrs Emma Jane Charlotte Ashton as a person with significant control on 2024-04-23 |
| 23/04/2423 April 2024 | Director's details changed for Mr Richard John Ashton on 2024-04-23 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 23/08/2323 August 2023 | Change of details for Mr Richard John Ashton as a person with significant control on 2023-08-23 |
| 23/08/2323 August 2023 | Director's details changed for Mrs Emma Jane Charlotte Ashton on 2023-08-23 |
| 23/08/2323 August 2023 | Director's details changed for Mr Richard John Ashton on 2023-08-23 |
| 23/08/2323 August 2023 | Change of details for Mrs Emma Jane Charlotte Ashton as a person with significant control on 2023-08-23 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 19/12/2119 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN ASHTON / 11/03/2020 |
| 13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MS EMMA JANE CHARLOTTE LIDDANE-WOODS / 11/03/2020 |
| 13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ASHTON / 11/03/2020 |
| 13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE CHARLOTTE LIDDANE-WOODS / 11/03/2020 |
| 24/10/1924 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 08/11/188 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MS EMMA JANE CHARLOTTE LIDDANE-WOODS / 18/06/2018 |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN ASHTON / 18/06/2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN ASHTON |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CHARLOTTE LIDDANE-WOODS |
| 22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE CHARLOTTE LIDDANE-WOODS / 20/06/2017 |
| 22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 4 CHANNORY CLOSE TATTENHOE MILTON KEYNES BUCKS MK4 3EG |
| 22/06/1722 June 2017 | SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM |
| 22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ASHTON / 20/06/2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/06/1621 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 17/02/1617 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/06/1519 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ASHTON / 01/06/2013 |
| 20/06/1320 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE CHARLOTTE LIDDANE-WOODS / 01/06/2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 27/11/1227 November 2012 | 14/11/12 STATEMENT OF CAPITAL GBP 99 |
| 09/07/129 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE CHARLOTTE LIDDANE-WOODS / 04/10/2011 |
| 24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE CHARLOTTE LIDDANE-WOODS / 04/10/2011 |
| 24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ASHTON / 04/10/2011 |
| 01/07/111 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 30/06/1130 June 2011 | SAIL ADDRESS CREATED |
| 14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 12/07/1012 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 02/11/092 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 13/07/0913 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LIDDANE-WOODS / 11/07/2009 |
| 13/07/0913 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASHTON / 11/07/2009 |
| 13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 10 CLIFTON MOOR OAKHILL MILTON KEYNES BUCKS MK5 6FZ UNITED KINGDOM |
| 03/07/093 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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