AIRE LOGIC LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Full accounts made up to 2023-05-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

27/09/2227 September 2022 Notification of Aire Logic Eot Limited as a person with significant control on 2022-05-13

View Document

27/09/2227 September 2022 Cessation of Joseph Samuel Waller as a person with significant control on 2022-05-13

View Document

27/09/2227 September 2022 Cessation of Michael Kristian Odling-Smee as a person with significant control on 2022-05-13

View Document

26/09/2226 September 2022 Sub-division of shares on 2022-05-15

View Document

26/09/2226 September 2022 Sub-division of shares on 2022-05-15

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KRISTIAN ODLING-SMEE / 01/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KRISTIAN ODLING-SMEE / 01/05/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

11/05/2011 May 2020 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE GUILDING / 01/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAMUEL WALLER / 01/05/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM NEWLAITHES MANOR NEWLAITHES ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 4LG

View Document

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH SAMUEL WALLER / 30/04/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KRISTIAN ODLING-SMEE / 30/04/2018

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 19/06/17 STATEMENT OF CAPITAL GBP 102

View Document

07/06/177 June 2017 COMPANY NAME CHANGED XML SOLUTIONS LTD CERTIFICATE ISSUED ON 07/06/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/06/1611 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KRISTIAN ODLING-SMEE / 01/07/2014

View Document

16/06/1516 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAMUEL WALLER / 02/04/2014

View Document

11/05/1411 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

11/05/1411 May 2014 REGISTERED OFFICE CHANGED ON 11/05/2014 FROM 30 CLAREMONT ROAD HEADLINGLEY LEEDS WEST YORKSHIRE LS6 4EB UNITED KINGDOM

View Document

11/05/1411 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE GUILDING / 02/04/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/05/127 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KRISTIAN ODLING-SMEE / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAMUEL WALLER / 01/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE GUILDING / 06/11/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALLER / 06/11/2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 4 KNOWLE ROAD LEEDS LS4 2PJ

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company