ARIA INTELLIGENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Particulars of variation of rights attached to shares |
15/07/2515 July 2025 New | Consolidation of shares on 2024-12-05 |
08/07/258 July 2025 New | Memorandum and Articles of Association |
08/07/258 July 2025 New | Resolutions |
18/02/2518 February 2025 | Termination of appointment of Paul Short as a director on 2025-02-17 |
11/02/2511 February 2025 | Certificate of change of name |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2024-12-04 |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2023-06-07 |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2024-03-02 |
04/02/254 February 2025 | Notification of Debonil Chowdhury as a person with significant control on 2024-12-04 |
04/02/254 February 2025 | Director's details changed for Mr Keith John Taylor on 2025-02-04 |
04/02/254 February 2025 | Appointment of Debonil Chowdhury as a director on 2024-12-05 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/08/247 August 2024 | Second filing for the notification of Keith John Taylor as a person with significant control |
22/07/2422 July 2024 | Second filing for the notification of Subir Gupta as a person with significant control |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
03/07/233 July 2023 | Appointment of Mr Philip Neil Hackney as a director on 2022-10-11 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Memorandum and Articles of Association |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
05/06/235 June 2023 | Second filing of Confirmation Statement dated 2022-06-28 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2021-06-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/06/2228 June 2022 | Confirmation statement made on 2022-06-18 with no updates |
03/02/223 February 2022 | Satisfaction of charge 081085600001 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Memorandum and Articles of Association |
23/07/2123 July 2021 | Resolutions |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081085600002 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ALISON THORNE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | SUB-DIVISION 29/10/18 |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON THORNE / 08/10/2018 |
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 |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM STERLING HOUSE MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
02/07/182 July 2018 | SAIL ADDRESS CREATED |
27/06/1827 June 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/15 |
27/06/1827 June 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/14 |
27/06/1827 June 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/16 |
15/06/1815 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | SECOND FILED SH01 - 22/11/13 STATEMENT OF CAPITAL GBP 104 |
04/06/184 June 2018 | SECOND FILED SH01 - 11/01/18 STATEMENT OF CAPITAL GBP 108 |
04/06/184 June 2018 | SECOND FILED SH01 - 30/08/17 STATEMENT OF CAPITAL GBP 106 |
04/06/184 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2017 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN TAYLOR / 23/04/2018 |
06/04/186 April 2018 | CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED |
07/03/187 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/03/185 March 2018 | DIRECTOR APPOINTED DEAN RODERICK MOORE |
01/03/181 March 2018 | 11/01/18 STATEMENT OF CAPITAL GBP 106 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
16/10/1716 October 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/09/176 September 2017 | 30/08/17 STATEMENT OF CAPITAL GBP 106 |
27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081085600001 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN TAYLOR |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
30/06/1730 June 2017 | Notification of Keith John Taylor as a person with significant control on 2016-04-11 |
30/06/1730 June 2017 | Notification of Subir Gupta as a person with significant control on 2016-04-11 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBIR GUPTA |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/08/1519 August 2015 | DIRECTOR APPOINTED MR PAUL SHORT |
19/08/1519 August 2015 | DIRECTOR APPOINTED ALISON THORNE |
14/07/1514 July 2015 | 22/11/13 STATEMENT OF CAPITAL GBP 104.00 |
13/07/1513 July 2015 | SECOND FILING WITH MUD 18/06/14 FOR FORM AR01 |
08/07/158 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
03/07/153 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | COMPANY NAME CHANGED TPC CONSULTING LIMITED CERTIFICATE ISSUED ON 21/05/15 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/10/142 October 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM, 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH, ENGLAND |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN TAYLOR / 02/10/2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/12/133 December 2013 | VARYING SHARE RIGHTS AND NAMES |
27/09/1327 September 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
02/05/132 May 2013 | DIRECTOR APPOINTED MR SUBIR GUPTA |
04/04/134 April 2013 | VARYING SHARE RIGHTS AND NAMES |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARIA INTELLIGENT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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