ABSOLUTE INTELLIGENT SOFTWARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from Rosslyn Lansallos Looe PL13 2PX England to C/O Lightside, Insolvency Document Service Bourton Barns, Ebdon Lane Wick St Lawrence Weston-Super-Mare North Somerset BS22 7YA on 2025-08-07

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-07-31

View Document

18/12/2418 December 2024

View Document

17/12/2417 December 2024 Appointment of Mr Damien Moore as a director on 2013-07-17

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LILLIE / 09/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 10 KIMLERS WAY ST. MARTIN EAST LOOE CORNWALL PL13 1PS

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MOORE / 09/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIEN MOORE / 09/07/2018

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LILLIE / 01/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MOORE / 01/09/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 19 GREEN CROFT SPEEDWELL BRISTOL BS5 7SX

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MOORE / 20/06/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 100

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MOORE / 01/04/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM FLAT 66 ANCHOR POINT CATHEDRAL WALK BRISTOL BS1 5JW ENGLAND

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LILLIE / 01/04/2014

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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