A.I. DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/02/221 February 2022 | Change of details for Sam Ingleston as a person with significant control on 2021-05-10 |
| 24/11/2124 November 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Director's details changed for Mr Andrew Ingleston on 2021-06-28 |
| 28/06/2128 June 2021 | Director's details changed for Mrs Pauline Margaret Ingleston on 2021-06-28 |
| 12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 21/12/2021 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW INGLESTON / 18/12/2020 |
| 21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW INGLESTON / 18/12/2020 |
| 18/12/2018 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INGLESTON / 18/12/2020 |
| 18/12/2018 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARGARET INGLESTON / 18/12/2020 |
| 18/12/2018 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW INGLESTON / 18/12/2020 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW INGLESTON |
| 28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / VERITY INGLESTON / 02/07/2018 |
| 03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / SAM INGLESTON / 02/07/2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERITY INGLESTON |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM INGLESTON |
| 20/09/1620 September 2016 | 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 |
| 29/06/1629 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/07/153 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 24/07/1424 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/06/1417 June 2014 | 12/06/14 STATEMENT OF CAPITAL GBP 100 |
| 06/06/146 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 06/06/146 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 10/05/1410 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/07/1322 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/07/1210 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 03/05/123 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 29/03/1229 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/03/1229 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 08/03/128 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 05/07/115 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET INGLESTON / 25/06/2010 |
| 12/07/1012 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
| 20/01/1020 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 08/07/098 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
| 27/06/0827 June 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
| 27/06/0727 June 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
| 26/04/0726 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 05/07/065 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
| 17/05/0617 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 04/07/054 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
| 09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 15/07/0415 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
| 01/12/031 December 2003 | COMPANY NAME CHANGED MARINE CRESCENT (FOLKESTONE) LIM ITED CERTIFICATE ISSUED ON 01/12/03 |
| 10/10/0310 October 2003 | DIRECTOR RESIGNED |
| 10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
| 19/08/0319 August 2003 | SECRETARY RESIGNED |
| 19/08/0319 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/06/0325 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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