Advanced company searchLink opens in new window

ARDENT CONSULTING ENGINEERS LIMITED

Company number 05463029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Mar 2021 PSC07 Cessation of Christopher Stuart Baker-Pearce as a person with significant control on 1 March 2021
16 Feb 2021 TM01 Termination of appointment of James Ian Sutherland Gallacher as a director on 15 February 2021
04 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Nov 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with updates
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 212,500
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 210,000
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
11 May 2018 AD01 Registered office address changed from Suite 207 1 Alie Street London E1 8DE to 3rd Floor, the Hallmark Building 52-56 Leadenhall Street London EC3M 5JE on 11 May 2018
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 207,500
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 AP01 Appointment of Mr James Ian Sutherland Gallacher as a director on 5 December 2017
05 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
05 Jun 2017 CH01 Director's details changed for Antony Richard Foreman on 5 April 2017
05 Jun 2017 CH01 Director's details changed for Antony Richard Foreman on 5 April 2017
05 Jun 2017 CH01 Director's details changed for Mr Brian Cafferkey on 26 June 2015
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 202,500
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200,000
17 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 197,500