- Company Overview for AARDWARE LIMITED (05013373)
- Filing history for AARDWARE LIMITED (05013373)
- People for AARDWARE LIMITED (05013373)
- More for AARDWARE LIMITED (05013373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
24 Jan 2024 | CH01 | Director's details changed for Mr James Andrew Geall on 14 January 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
24 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Feb 2022 | AD01 | Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 5 February 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Apr 2021 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ England to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 6 April 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Mr James Andrew Geall on 6 February 2020 | |
04 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
15 Jan 2018 | AD01 | Registered office address changed from 4 Howard Street Oxford OX4 3BE to Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 15 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Zoe Victoria Shardlow Geall as a director on 12 January 2018 | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|