- Company Overview for A.R.D.S. LIMITED (SC168234)
- Filing history for A.R.D.S. LIMITED (SC168234)
- People for A.R.D.S. LIMITED (SC168234)
- Charges for A.R.D.S. LIMITED (SC168234)
- Insolvency for A.R.D.S. LIMITED (SC168234)
- More for A.R.D.S. LIMITED (SC168234)
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) |
---|---|---|---|
05 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
12 Aug 2022 | AD01 | Registered office address changed from 33 Watt Road Hillington Glasgow G52 4RY Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 12 August 2022 | |
12 Aug 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
15 Sep 2021 | CH01 | Director's details changed for Mr Christopher Griffin on 10 August 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 70 Johnstone Avenue Johnstone Avenue Hillington Park Glasgow G52 4NZ to 33 Watt Road Hillington Glasgow G52 4RY on 15 September 2021 | |
06 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
18 Sep 2017 | CH01 | Director's details changed for Mr Christopher Griffin on 12 September 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 430 Hillington Road Hillington Park Glasgow G52 4BL to 70 Johnstone Avenue Johnstone Avenue Hillington Park Glasgow G52 4NZ on 27 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |