ARCHAEOLOGICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARCHAEOLOGICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04702122

Incorporation date

19/03/2003

Size

Small

Contacts

Registered address

Registered address

Sir Henry Doulton House Forge Lane, Etruria, Stoke-On-Trent, Staffordshire ST1 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon21/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon30/12/2025
Accounts for a small company made up to 2025-01-03
dot icon11/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon14/03/2025
Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12
dot icon10/03/2025
Annual return made up to 2007-03-19 with full list of shareholders
dot icon25/02/2025
Accounts for a small company made up to 2024-03-31
dot icon17/02/2025
Annual return made up to 2007-03-19 with full list of shareholders
dot icon11/02/2025
Second filing of the annual return made up to 2016-03-19
dot icon11/02/2025
Second filing of the annual return made up to 2015-03-19
dot icon11/02/2025
Second filing of the annual return made up to 2014-03-19
dot icon11/02/2025
Second filing of the annual return made up to 2013-03-19
dot icon11/02/2025
Second filing of the annual return made up to 2012-03-19
dot icon11/02/2025
Second filing of the annual return made up to 2011-03-19
dot icon11/02/2025
Second filing of the annual return made up to 2010-03-19
dot icon05/02/2025
Previous accounting period shortened from 2025-03-31 to 2025-01-03
dot icon05/12/2024
Appointment of Mr Robin Simon Hounsome as a director on 2024-12-02
dot icon05/12/2024
Termination of appointment of Alan Jonathan Edwards as a director on 2024-12-02
dot icon11/11/2024
Annual return made up to 2004-03-19 with full list of shareholders
dot icon11/11/2024
Annual return made up to 2005-03-19
dot icon11/11/2024
Annual return made up to 2008-03-04 with full list of shareholders
dot icon11/11/2024
Annual return made up to 2009-05-13 with full list of shareholders
dot icon17/10/2024
Appointment of Mr Bradley Garnet Andrews as a director on 2024-10-04
dot icon17/10/2024
Appointment of Miss Catherine Amanda Mcglynn as a director on 2024-10-04
dot icon17/10/2024
Appointment of Mr Alan Jonathan Edwards as a director on 2024-10-04
dot icon17/10/2024
Termination of appointment of Keith Roland James Mitchell as a director on 2024-10-04
dot icon27/09/2024
Notification of Thomas Mcdonald as a person with significant control on 2016-04-06
dot icon27/09/2024
Cessation of Thomas Mcdonald as a person with significant control on 2020-10-22
dot icon10/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon05/04/2024
Accounts for a small company made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon09/02/2023
Accounts for a small company made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon04/05/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon04/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon22/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/06/2021
Confirmation statement made on 2021-03-19 with updates
dot icon25/11/2020
Purchase of own shares.
dot icon05/11/2020
Cancellation of shares. Statement of capital on 2020-10-06
dot icon03/11/2020
Termination of appointment of Thomas Mcdonald as a director on 2020-10-22
dot icon03/11/2020
Termination of appointment of Claire Elizabeth Halpin Mcdonald as a director on 2020-10-22
dot icon03/11/2020
Termination of appointment of Thomas Mcdonald as a secretary on 2020-10-22
dot icon03/11/2020
Appointment of Mr Keith Roland James Mitchell as a director on 2020-10-22
dot icon02/11/2020
Cessation of Claire Elizabeth Halpin Mcdonald as a person with significant control on 2020-10-22
dot icon02/11/2020
Notification of Wardell Armstrong Archaeology Limited as a person with significant control on 2020-10-22
dot icon02/11/2020
Registered office address changed from , 6 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ to Sir Henry Doulton House Forge Lane Etruria Stoke-on-Trent Staffordshire ST1 5BD on 2020-11-02
dot icon02/11/2020
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon09/10/2020
Satisfaction of charge 2 in full
dot icon09/10/2020
Satisfaction of charge 3 in full
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/04/2013
Register inspection address has been changed
dot icon11/04/2013
Registered office address changed from , 98-100 Fore Street, Hertford, Hertfordshire, SG14 1AB on 2013-04-11
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon06/05/2010
Director's details changed for Thomas Mcdonald on 2010-03-01
dot icon06/05/2010
Director's details changed for Claire Elizabeth Halpin Mcdonald on 2010-03-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2009
Return made up to 19/03/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Return made up to 04/03/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/01/2008
Particulars of mortgage/charge
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/04/2007
Return made up to 19/03/07; full list of members
dot icon20/04/2006
Return made up to 19/03/06; full list of members
dot icon07/02/2006
Particulars of mortgage/charge
dot icon09/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/04/2005
Return made up to 19/03/05; full list of members
dot icon07/01/2005
Registered office changed on 07/01/05 from:\the seed warehouse, maidenhead yard the wash, hertford, hertfordshire SG14 1PX
dot icon15/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/04/2004
Return made up to 19/03/04; full list of members
dot icon30/01/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon26/06/2003
Ad 12/06/03--------- £ si 2@1=2 £ ic 1/3
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed;new director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Registered office changed on 18/06/03 from:\1ST floor, 14/18 city road, cardiff, CF24 3DL
dot icon04/06/2003
Certificate of change of name
dot icon19/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
03/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
03/01/2025
dot iconNext account date
03/01/2026
dot iconNext due on
03/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Alan Jonathan
Director
04/10/2024 - 02/12/2024
25
Mr Thomas Mcdonald
Director
12/06/2003 - 22/10/2020
2
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
19/03/2003 - 12/06/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
19/03/2003 - 12/06/2003
3353
Halpin Mcdonald, Claire Elizabeth
Director
12/06/2003 - 22/10/2020
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARCHAEOLOGICAL SOLUTIONS LIMITED

ARCHAEOLOGICAL SOLUTIONS LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at Sir Henry Doulton House Forge Lane, Etruria, Stoke-On-Trent, Staffordshire ST1 5BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHAEOLOGICAL SOLUTIONS LIMITED?

toggle

ARCHAEOLOGICAL SOLUTIONS LIMITED is currently Active. It was registered on 19/03/2003 .

Where is ARCHAEOLOGICAL SOLUTIONS LIMITED located?

toggle

ARCHAEOLOGICAL SOLUTIONS LIMITED is registered at Sir Henry Doulton House Forge Lane, Etruria, Stoke-On-Trent, Staffordshire ST1 5BD.

What does ARCHAEOLOGICAL SOLUTIONS LIMITED do?

toggle

ARCHAEOLOGICAL SOLUTIONS LIMITED operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for ARCHAEOLOGICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-19 with no updates.