ARDNET ONLINE LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

26/01/2426 January 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

16/09/1916 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2017

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR KARL WILSON

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MR ANDREW WILKINSON

View Document

18/05/1718 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 160 DONAGHADEE ROAD NEWTOWNARDS COUNTY DOWN BT23 7QP

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KANE

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR ANDREW THOMAS WILKINSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/12/1530 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT 8A DUNDONALD ENTERPRISE PARK CARROWREAGH ROAD BELFAST ANTRIM BT16 1QT UNITED KINGDOM

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR ANDREW KANE

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLISON

View Document

14/09/1214 September 2012 COMPANY NAME CHANGED HANS ARTHUR LIMITED CERTIFICATE ISSUED ON 14/09/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILLIAM ELLISON / 30/07/2012

View Document

31/07/1231 July 2012 PREVSHO FROM 31/10/2012 TO 31/07/2012

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR WILLIAM WILLIAM ELLISON

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR HANS ARTHUR

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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