Download leads from Nexok and grow your business. Find out more

Ardent Computing Services Ltd

Documents

Total Documents59
Total Pages175

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off
16 January 2018Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to 2 Weatherley Street Seahouses NE68 7SA on 16 January 2018
8 April 2017Compulsory strike-off action has been suspended
8 April 2017Compulsory strike-off action has been suspended
21 March 2017First Gazette notice for compulsory strike-off
21 March 2017First Gazette notice for compulsory strike-off
8 October 2016Compulsory strike-off action has been discontinued
8 October 2016Compulsory strike-off action has been discontinued
6 October 2016Confirmation statement made on 5 September 2016 with updates
6 October 2016Confirmation statement made on 5 September 2016 with updates
31 May 2016Director's details changed for Mr William Terence Davies on 23 May 2016
31 May 2016Director's details changed for Mr William Terence Davies on 23 May 2016
19 April 2016Compulsory strike-off action has been suspended
19 April 2016Compulsory strike-off action has been suspended
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
19 December 2015Compulsory strike-off action has been discontinued
19 December 2015Compulsory strike-off action has been discontinued
17 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
1 December 2015First Gazette notice for compulsory strike-off
1 December 2015First Gazette notice for compulsory strike-off
23 March 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 March 2015Director's details changed for Mr William Terence Davies on 1 January 2015
23 March 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 March 2015Director's details changed for Mr William Terence Davies on 1 January 2015
23 March 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 March 2015Director's details changed for Mr William Terence Davies on 1 January 2015
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
25 September 2013Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 25 September 2013
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 September 2013Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 25 September 2013
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
27 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
27 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
27 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
23 November 2012Total exemption small company accounts made up to 31 March 2012
23 November 2012Total exemption small company accounts made up to 31 March 2012
6 February 2012Director's details changed for Mr Terry Davies on 1 February 2012
6 February 2012Appointment of Mr Terry Davies as a director
6 February 2012Current accounting period shortened from 30 September 2012 to 31 March 2012
6 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
6 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
6 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
6 February 2012Director's details changed for Mr Terry Davies on 1 February 2012
6 February 2012Current accounting period shortened from 30 September 2012 to 31 March 2012
6 February 2012Appointment of Mr Terry Davies as a director
6 February 2012Director's details changed for Mr Terry Davies on 1 February 2012
5 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 December 2011
5 December 2011Termination of appointment of Yomtov Jacobs as a director
5 December 2011Termination of appointment of Yomtov Jacobs as a director
5 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 December 2011
5 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 December 2011
5 September 2011Incorporation
5 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing