ARIA INTELLIGENT SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewParticulars of variation of rights attached to shares

View Document

15/07/2515 July 2025 NewConsolidation of shares on 2024-12-05

View Document

08/07/258 July 2025 NewMemorandum and Articles of Association

View Document

08/07/258 July 2025 NewResolutions

View Document

18/02/2518 February 2025 Termination of appointment of Paul Short as a director on 2025-02-17

View Document

11/02/2511 February 2025 Certificate of change of name

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-12-04

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2023-06-07

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-03-02

View Document

04/02/254 February 2025 Notification of Debonil Chowdhury as a person with significant control on 2024-12-04

View Document

04/02/254 February 2025 Director's details changed for Mr Keith John Taylor on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Debonil Chowdhury as a director on 2024-12-05

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Second filing for the notification of Keith John Taylor as a person with significant control

View Document

22/07/2422 July 2024 Second filing for the notification of Subir Gupta as a person with significant control

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Philip Neil Hackney as a director on 2022-10-11

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

05/06/235 June 2023 Second filing of Confirmation Statement dated 2022-06-28

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2021-06-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/06/2228 June 2022 Confirmation statement made on 2022-06-18 with no updates

View Document

03/02/223 February 2022 Satisfaction of charge 081085600001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081085600002

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON THORNE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 SUB-DIVISION 29/10/18

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON THORNE / 08/10/2018

View Document

03/07/183 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM STERLING HOUSE MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

02/07/182 July 2018 SAIL ADDRESS CREATED

View Document

27/06/1827 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/15

View Document

27/06/1827 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/14

View Document

27/06/1827 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/16

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 SECOND FILED SH01 - 22/11/13 STATEMENT OF CAPITAL GBP 104

View Document

04/06/184 June 2018 SECOND FILED SH01 - 11/01/18 STATEMENT OF CAPITAL GBP 108

View Document

04/06/184 June 2018 SECOND FILED SH01 - 30/08/17 STATEMENT OF CAPITAL GBP 106

View Document

04/06/184 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2017

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN TAYLOR / 23/04/2018

View Document

06/04/186 April 2018 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

07/03/187 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED DEAN RODERICK MOORE

View Document

01/03/181 March 2018 11/01/18 STATEMENT OF CAPITAL GBP 106

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/176 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 106

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081085600001

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN TAYLOR

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Notification of Keith John Taylor as a person with significant control on 2016-04-11

View Document

30/06/1730 June 2017 Notification of Subir Gupta as a person with significant control on 2016-04-11

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBIR GUPTA

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PAUL SHORT

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED ALISON THORNE

View Document

14/07/1514 July 2015 22/11/13 STATEMENT OF CAPITAL GBP 104.00

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 18/06/14 FOR FORM AR01

View Document

08/07/158 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 COMPANY NAME CHANGED TPC CONSULTING LIMITED CERTIFICATE ISSUED ON 21/05/15

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM, 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH, ENGLAND

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN TAYLOR / 02/10/2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1327 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR SUBIR GUPTA

View Document

04/04/134 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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