ARDEN CONTROLS & ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWE / 19/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 19/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/01/1818 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWE / 05/07/2011

View Document

21/11/1221 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED ARDEN CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

29/12/1129 December 2011 CHANGE OF NAME 06/12/2011

View Document

23/11/1123 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 3 SWINDELL'S YARD ARDEN STREET NEW MILLS HIGH PEAK DERBYSHIRE SK22 4NS

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BROWN / 21/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWE / 21/12/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN BROWN

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED NICHOLAS HOWE

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY IAN BROWN

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 22 OFFERTON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4NL

View Document

21/04/0721 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 19 SILVERDALE CLOSE HIGH LANE STOCKPORT CHESHIRE SK6 8JH

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

18/11/9418 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/12/938 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/01/8911 January 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/12/874 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/12/874 December 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/07/8011 July 1980 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