Advanced company searchLink opens in new window

AARDWARE LIMITED

Company number 05013373

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)
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
  • GBP 2
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014