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

ARDS Holdings Limited

Documents

Total Documents190
Total Pages2,357

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates
10 October 2023Full accounts made up to 31 December 2022
30 January 2023Confirmation statement made on 31 December 2022 with no updates
11 October 2022Full accounts made up to 31 December 2021
20 January 2022Confirmation statement made on 31 December 2021 with no updates
28 September 2021Full accounts made up to 31 December 2020
21 January 2021Confirmation statement made on 31 December 2020 with updates
15 October 2020Registered office address changed from 47 Boucher Road Belfast BT12 6HR to 60 Boucher Place Belfast BT12 6HT on 15 October 2020
23 September 2020Full accounts made up to 31 December 2019
31 January 2020Confirmation statement made on 31 December 2019 with no updates
2 October 2019Full accounts made up to 31 December 2018
14 January 2019Confirmation statement made on 31 December 2018 with no updates
11 January 2019Cessation of Ray Hutchinson as a person with significant control on 17 September 2018
11 January 2019Notification of Gilbert-Ash Holdings Limited as a person with significant control on 17 September 2018
28 September 2018Group of companies' accounts made up to 31 December 2017
29 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 June 2018Memorandum and Articles of Association
29 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 January 2018Confirmation statement made on 31 December 2017 with no updates
4 October 2017Group of companies' accounts made up to 31 December 2016
4 October 2017Group of companies' accounts made up to 31 December 2016
14 January 2017Confirmation statement made on 31 December 2016 with updates
14 January 2017Confirmation statement made on 31 December 2016 with updates
30 September 2016Group of companies' accounts made up to 31 December 2015
30 September 2016Group of companies' accounts made up to 31 December 2015
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 108,000
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 108,000
1 October 2015Group of companies' accounts made up to 31 December 2014
1 October 2015Group of companies' accounts made up to 31 December 2014
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 108,000
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 108,000
1 October 2014Group of companies' accounts made up to 31 December 2013
1 October 2014Group of companies' accounts made up to 31 December 2013
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 108,000
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 108,000
1 October 2013Group of companies' accounts made up to 31 December 2012
1 October 2013Group of companies' accounts made up to 31 December 2012
28 January 2013Secretary's details changed for Mr Ray Hutchinson on 1 March 2012
28 January 2013Director's details changed for Mr Raymond Gilroy on 1 January 2012
28 January 2013Director's details changed for Mr Ray Hutchinson on 1 March 2012
28 January 2013Director's details changed for Mr Ray Hutchinson on 1 March 2012
28 January 2013Secretary's details changed for Mr Ray Hutchinson on 1 March 2012
28 January 2013Termination of appointment of Edwin O'neill as a director
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
28 January 2013Termination of appointment of Edwin O'neill as a director
28 January 2013Termination of appointment of John Hart as a director
28 January 2013Secretary's details changed for Mr Ray Hutchinson on 1 March 2012
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
28 January 2013Termination of appointment of John Hart as a director
28 January 2013Director's details changed for Mr Raymond Gilroy on 1 January 2012
28 January 2013Director's details changed for Mr Ray Hutchinson on 1 March 2012
28 January 2013Director's details changed for Mr Raymond Gilroy on 1 January 2012
2 October 2012Group of companies' accounts made up to 31 December 2011
2 October 2012Group of companies' accounts made up to 31 December 2011
5 March 2012Resolutions
  • RES13 ‐ 24/01/2012
5 March 2012Resolutions
  • RES13 ‐ 24/01/2012
25 January 2012Termination of appointment of John Wilson as a director
25 January 2012Termination of appointment of John Wilson as a director
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 August 2011Group of companies' accounts made up to 31 December 2010
4 August 2011Group of companies' accounts made up to 31 December 2010
17 January 2011Director's details changed for Mr Raymond Gilroy on 31 December 2010
17 January 2011Director's details changed for Mr Raymond Gilroy on 31 December 2010
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
17 January 2011Director's details changed for Mr Gerard Charles Hughes on 31 December 2010
17 January 2011Director's details changed for Mr Ray Hutchinson on 31 December 2010
17 January 2011Director's details changed for Mr Gerard Charles Hughes on 31 December 2010
17 January 2011Director's details changed for Mr Ray Hutchinson on 31 December 2010
24 September 2010Group of companies' accounts made up to 31 December 2009
24 September 2010Group of companies' accounts made up to 31 December 2009
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2010Director's details changed for Gerard Hughes on 31 December 2009
25 January 2010Director's details changed for John Wilson on 31 December 2009
25 January 2010Director's details changed for John Wilson on 31 December 2009
25 January 2010Director's details changed for Ray Hutchinson on 31 December 2009
25 January 2010Director's details changed for John Hart on 31 December 2009
25 January 2010Director's details changed for Edwin Gerard O'neill on 31 December 2009
25 January 2010Register inspection address has been changed
25 January 2010Director's details changed for Raymond Gilroy on 31 December 2009
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
25 January 2010Director's details changed for Gerard Hughes on 31 December 2009
25 January 2010Register inspection address has been changed
25 January 2010Director's details changed for John Hart on 31 December 2009
25 January 2010Director's details changed for Ray Hutchinson on 31 December 2009
25 January 2010Secretary's details changed for Ray Hutchinson on 31 December 2009
25 January 2010Secretary's details changed for Ray Hutchinson on 31 December 2009
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
25 January 2010Director's details changed for Raymond Gilroy on 31 December 2009
25 January 2010Director's details changed for Edwin Gerard O'neill on 31 December 2009
17 September 200931/12/08 annual accts
17 September 200931/12/08 annual accts
12 August 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
12 August 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
2 July 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
2 July 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
23 January 200931/12/08 annual return shuttle
23 January 200931/12/08 annual return shuttle
24 July 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
24 July 2008Decl re assist acqn shs
24 July 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
24 July 2008Decl re assist acqn shs
20 May 200831/12/07 annual accts
20 May 200831/12/07 annual accts
10 February 200831/12/07
10 February 200831/12/07
16 January 2008Change of dirs/sec
16 January 2008Change of dirs/sec
25 April 2007Change of dirs/sec
25 April 2007Change of dirs/sec
25 April 2007Change of dirs/sec
25 April 2007Change of dirs/sec
25 April 2007Change of dirs/sec
25 April 2007Change of dirs/sec
23 April 200731/12/06 annual accts
23 April 200731/12/06 annual accts
18 January 200731/12/06 annual return shuttle
18 January 200731/12/06 annual return shuttle
20 October 2006Decl re assist acqn shs
20 October 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
20 October 2006Decl re assist acqn shs
20 October 200631/12/05 annual accts
20 October 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
20 October 200631/12/05 annual accts
8 October 2006Change of dirs/sec
8 October 2006Change of dirs/sec
1 August 2006Updated articles
1 August 2006Updated articles
2 July 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
2 July 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
22 February 200631/12/05 annual return shuttle
22 February 200631/12/05 annual return shuttle
7 June 200531/12/04 annual accts
7 June 200531/12/04 annual accts
9 March 2005Change of dirs/sec
9 March 2005Change of dirs/sec
21 February 200531/12/04 annual return shuttle
21 February 200531/12/04 annual return shuttle
1 June 200431/12/03 annual accts
1 June 200431/12/03 annual accts
27 February 200431/12/03 annual return shuttle
27 February 200431/12/03 annual return shuttle
3 February 2004Resolutions
  • RES(NI) ‐ Special/extra resolution
3 February 2004Resolutions
  • RES(NI) ‐ Special/extra resolution
17 June 200331/12/02 annual accts
17 June 200331/12/02 annual accts
28 January 2003Resolutions
  • RES(NI) ‐ Special/extra resolution
28 January 2003Resolutions
  • RES(NI) ‐ Special/extra resolution
25 January 200331/12/02 annual return shuttle
25 January 200331/12/02 annual return shuttle
14 May 200231/12/01 annual accts
14 May 200231/12/01 annual accts
23 February 2002Resolutions
  • RES(NI) ‐ Special/extra resolution
23 February 2002Resolutions
  • RES(NI) ‐ Special/extra resolution
16 February 200231/12/01 annual return shuttle
16 February 200231/12/01 annual return shuttle
18 June 200131/12/00 annual accts
18 June 200131/12/00 annual accts
9 June 200031/12/99 annual accts
9 June 200031/12/99 annual accts
25 January 200031/12/99 annual return shuttle
25 January 200031/12/99 annual return shuttle
22 January 2000Disposal or charged prop
22 January 2000Disposal or charged prop
14 January 2000Mortgage satisfaction
14 January 2000Mortgage satisfaction
17 December 1999Updated mem and arts
17 December 1999Updated mem and arts
17 December 1999Resolutions
  • RES(NI) ‐ Special/extra resolution
17 December 1999Resolutions
  • RES(NI) ‐ Special/extra resolution
17 December 1999Updated mem and arts
17 December 1999Updated mem and arts
26 August 199931/12/98 annual accts
26 August 199931/12/98 annual accts
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
12 June 1990Updated mem and arts
12 June 1990Updated mem and arts
16 February 1987Updated mem and arts
16 February 1987Updated mem and arts
6 February 1974Articles
6 February 1974Articles
6 December 1973Memorandum
6 December 1973Memorandum
6 December 1973Articles
6 December 1973Decl on compl on incorp
6 December 1973Articles
6 December 1973Decl on compl on incorp
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed