ARIADNE COMPUTER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/09/2520 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 20/09/2520 September 2025 New | |
| 20/09/2520 September 2025 New | |
| 20/09/2520 September 2025 New | |
| 16/07/2516 July 2025 | Appointment of Mr Sacha Bielawski as a director on 2025-07-15 |
| 15/07/2515 July 2025 | Termination of appointment of Mark David Grafton as a director on 2025-07-14 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 07/11/247 November 2024 | Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25 |
| 17/10/2417 October 2024 | |
| 17/10/2417 October 2024 | |
| 17/10/2417 October 2024 | |
| 17/10/2417 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 23/09/2423 September 2024 | Appointment of Mr Mark David Grafton as a director on 2024-09-23 |
| 23/09/2423 September 2024 | Appointment of Ms Else Christina Hamilton as a director on 2024-09-23 |
| 24/05/2424 May 2024 | Compulsory strike-off action has been discontinued |
| 24/05/2424 May 2024 | Compulsory strike-off action has been discontinued |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 23/10/2323 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 23/10/2323 October 2023 | |
| 23/10/2323 October 2023 | |
| 23/10/2323 October 2023 | |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with updates |
| 02/02/232 February 2023 | Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31 |
| 16/01/2316 January 2023 | Registered office address changed from 10-12 Eastcheap First Floor London Greater London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16 |
| 22/11/2222 November 2022 | |
| 22/11/2222 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
| 28/09/2228 September 2022 | |
| 28/09/2228 September 2022 | |
| 03/12/213 December 2021 | Registration of charge 035183340003, created on 2021-11-26 |
| 25/11/2125 November 2021 | Registered office address changed from 10-12 First Floor Eastcheap London Greater London EC3M 1AJ England to 10-12 Eastcheap First Floor London Greater London EC3M 1AJ on 2021-11-25 |
| 25/11/2125 November 2021 | Registered office address changed from 340 Gray's Inn Road London WC1X 8BG England to 10-12 First Floor Eastcheap London Greater London EC3M 1AJ on 2021-11-25 |
| 20/10/2120 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 20/10/2120 October 2021 | |
| 20/10/2120 October 2021 | |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 31/03/2031 March 2020 | 30/09/18 TOTAL EXEMPTION FULL |
| 25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RH |
| 30/12/1930 December 2019 | CURRSHO FROM 31/03/2019 TO 30/09/2018 |
| 02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTONY TOWERS |
| 02/12/192 December 2019 | DIRECTOR APPOINTED MR JOSHUA ROWE |
| 27/09/1927 September 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 05/02/195 February 2019 | DIRECTOR APPOINTED MR ANTONY JOHN TOWERS |
| 05/02/195 February 2019 | DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI |
| 28/11/1828 November 2018 | ADOPT ARTICLES 19/10/2018 |
| 21/11/1821 November 2018 | ADOPT ARTICLES 19/10/2018 |
| 12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLER TECHNOLOGY LIMITED |
| 25/10/1825 October 2018 | APPOINTMENT TERMINATED, SECRETARY PHILIP CROUCH |
| 25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CROUCH |
| 25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR FUAD EL-HADERY |
| 25/10/1825 October 2018 | CESSATION OF FUAD EL HADERY AS A PSC |
| 25/10/1825 October 2018 | CESSATION OF SURINDER MOHAN SHARMA AS A PSC |
| 24/10/1824 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035183340001 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035183340001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CROUCH / 29/04/2016 |
| 05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FUAD EL-HADERY / 01/01/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1511 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/03/1418 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/03/1325 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/121 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/02/1128 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FUAD EL-HADERY / 01/10/2009 |
| 06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/04/084 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
| 04/04/084 April 2008 | LOCATION OF REGISTER OF MEMBERS |
| 14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/05/074 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/05/074 May 2007 | NEW DIRECTOR APPOINTED |
| 27/04/0727 April 2007 | DIRECTOR RESIGNED |
| 27/04/0727 April 2007 | DIRECTOR RESIGNED |
| 27/04/0727 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 21 NEW ROAD BARTON CAMBRIDGE CB23 7AY |
| 28/02/0728 February 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
| 28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 28/02/0728 February 2007 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 21 NEW ROAD BARTON CAMBRIDGE CB3 7AY |
| 28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 28/02/0728 February 2007 | LOCATION OF REGISTER OF MEMBERS |
| 18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/03/0615 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
| 05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 12/03/0512 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/04/0422 April 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 22/04/0422 April 2004 | £ NC 1000/10000 31/03/ |
| 22/04/0422 April 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/04/0422 April 2004 | NC INC ALREADY ADJUSTED 31/03/04 |
| 02/03/042 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
| 01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 05/03/035 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
| 04/08/024 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 07/03/027 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
| 04/07/014 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 19/04/0119 April 2001 | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS |
| 14/09/0014 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 11/08/0011 August 2000 | NEW DIRECTOR APPOINTED |
| 03/03/003 March 2000 | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS |
| 26/07/9926 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 24/02/9924 February 1999 | RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS |
| 26/03/9826 March 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
| 13/03/9813 March 1998 | NEW SECRETARY APPOINTED |
| 13/03/9813 March 1998 | SECRETARY RESIGNED |
| 12/03/9812 March 1998 | NEW DIRECTOR APPOINTED |
| 05/03/985 March 1998 | DIRECTOR RESIGNED |
| 05/03/985 March 1998 | NEW DIRECTOR APPOINTED |
| 05/03/985 March 1998 | NEW SECRETARY APPOINTED |
| 05/03/985 March 1998 | SECRETARY RESIGNED |
| 27/02/9827 February 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