A I RESPONSE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2023-11-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-11-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANNE TRAFFORD

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER STEWART ELWART / 15/11/2018

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ELWART

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEWART ELWART / 11/10/2016

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEWART ELWART / 23/02/2016

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

18/02/1618 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/09/1422 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFERY

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW JEFFERY

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFERY

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEWART ELWART / 27/12/2012

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DICKENS

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW JEFFERY

View Document

13/03/1313 March 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/12/1118 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

30/12/1030 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 11 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN UNITED KINGDOM

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 315 BORDESLEY GREEN EAST STECHFORD BIRMINGHAM B33 8QF UNITED KINGDOM

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFERY / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ELWART / 13/10/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

04/06/094 June 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM UNIT 9B ROYLE FARM BUSINESS PARK CALDWELL ROAD BURTON ON TRENT STAFFORDSHIRE DE15 9TU

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: UNIT 3A, ROYAL FARM BUSINESS PARK, ROYAL FARM, CALDWELL ROAD BURTON-ON-TRENT DERBYSHIRE DE15 9TU

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 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