ARDS HOLDINGS LIMITED

60 Boucher Place, Belfast, BT12 6HT, Northern Ireland
StatusACTIVE
Company No.NI009882
CategoryPrivate Limited Company
Incorporated06 Dec 1973
Age50 years, 6 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

ARDS HOLDINGS LIMITED is an active private limited company with number NI009882. It was incorporated 50 years, 6 months, 12 days ago, on 06 December 1973. The company address is 60 Boucher Place, Belfast, BT12 6HT, Northern Ireland.



Company Fillings

Change person director company with change date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Ray Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Charles Hughes

Change date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Gilroy

Change date: 2024-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ray Hutchinson

Change date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: 60 Boucher Place Belfast BT12 6HT

Old address: 47 Boucher Road Belfast BT12 6HR

Change date: 2020-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gilbert-Ash Holdings Limited

Notification date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-17

Psc name: Ray Hutchinson

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr Ray Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Raymond Gilroy

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin O'neill

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hart

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-01

Officer name: Mr Ray Hutchinson

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 05 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wilson

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Gilroy

Change date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ray Hutchinson

Change date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Charles Hughes

Change date: 2010-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 18 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Hughes

Change date: 2009-12-31

Documents

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Edwin Gerard O'neill

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ray Hutchinson

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Raymond Gilroy

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hart

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: John Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Ray Hutchinson

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Resolution

Date: 12 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Resolution

Date: 24 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 31/12/07

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Resolution

Date: 20 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

View document PDF

Resolution

Date: 02 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 28 Jan 2003

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

Resolution

Date: 28 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 23 Feb 2002

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

Resolution

Date: 23 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Dec 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

CHANTEL BHANOTE LIMITED

475 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:10744099
Status:ACTIVE
Category:Private Limited Company

G-TYPE LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:08946820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HYDRO ENVIRONMENTAL LIMITED

41 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX

Number:03295748
Status:ACTIVE
Category:Private Limited Company

NU VOLA (BATH) LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:10191180
Status:ACTIVE
Category:Private Limited Company

PHILIP LYNN FLOORING SERVICES LTD

6 CLIFTON ROAD,ASHBOURNE,DE6 1DR

Number:07524936
Status:ACTIVE
Category:Private Limited Company
Number:11405582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source