ARIADNE COMPUTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Appointment of Ms Else Christina Hamilton as a director on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Mark David Grafton as a director on 2024-09-23

View Document

24/05/2424 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

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

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

03/12/213 December 2021 Registration of charge 035183340003, created on 2021-11-26

View Document

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

View Document

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

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/03/2031 March 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RH

View Document

30/12/1930 December 2019 CURRSHO FROM 31/03/2019 TO 30/09/2018

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY TOWERS

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JOSHUA ROWE

View Document

27/09/1927 September 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ANTONY JOHN TOWERS

View Document

28/11/1828 November 2018 ADOPT ARTICLES 19/10/2018

View Document

21/11/1821 November 2018 ADOPT ARTICLES 19/10/2018

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR FUAD EL-HADERY

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLER TECHNOLOGY LIMITED

View Document

25/10/1825 October 2018 CESSATION OF SURINDER MOHAN SHARMA AS A PSC

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP CROUCH

View Document

25/10/1825 October 2018 CESSATION OF FUAD EL HADERY AS A PSC

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP CROUCH

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035183340001

View Document

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

View Accounts

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035183340001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / FUAD EL-HADERY / 01/01/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CROUCH / 29/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FUAD EL-HADERY / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 21 NEW ROAD BARTON CAMBRIDGE CB23 7AY

View Document

28/02/0728 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 21 NEW ROAD BARTON CAMBRIDGE CB3 7AY

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/03/0512 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 £ NC 1000/10000 31/03/

View Document

22/04/0422 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

22/04/0422 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/042 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information