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