About

Registered Number: 04702122
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 6 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ

 

Archaeological Solutions Ltd was setup in 2003, it's status is listed as "Active". The current directors of Archaeological Solutions Ltd are listed as Halpin Mcdonald, Claire Elizabeth, Mcdonald, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALPIN MCDONALD, Claire Elizabeth 12 June 2003 - 1
MCDONALD, Thomas 12 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 19 March 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 20 April 2007
363s - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 15 April 2004
225 - Change of Accounting Reference Date 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
CERTNM - Change of name certificate 04 June 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2008 Outstanding

N/A

Legal charge 21 January 2008 Outstanding

N/A

Legal charge 06 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.