ARDITO CLAIMS VALIDATION SURVEYORS LIMITED
Status | ACTIVE |
Company No. | 07933971 |
Category | Private Limited Company |
Incorporated | 02 Feb 2012 |
Age | 12 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ARDITO CLAIMS VALIDATION SURVEYORS LIMITED is an active private limited company with number 07933971. It was incorporated 12 years, 4 months, 12 days ago, on 02 February 2012. The company address is Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-14
Officer name: Mr John Peter Saunders
Documents
Change person secretary company with change date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-14
Officer name: Debra Susan Saunders
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change account reference date company current extended
Date: 09 Feb 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Change person secretary company with change date
Date: 09 Feb 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-02
Officer name: Debora Susan Saunders
Documents
Some Companies
CHRISTCHURCH AIRPORT TRANSFERS LIMITED
AVIATION BUSINESS PARK,CHRISTCHURCH,BH23 6NX
Number: | 11839084 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BELMONT GARDENS,EDINBURGH,EH12 6JD
Number: | SC230911 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE,NEWCASTLE,ST5 1EN
Number: | 07279918 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11707758 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRUNSWICK PLACE,BIGGLESWADE,SG18 0NQ
Number: | 11619128 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDENER ARMS MITCHAM LIMITED
FLAT 1,WESTGATE ON SEA,CT8 8AS
Number: | 11949936 |
Status: | ACTIVE |
Category: | Private Limited Company |