AI SOFTWARE (CAPACITY) UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCertificate of change of name

View Document

01/10/251 October 2025 NewChange of name notice

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

14/01/2514 January 2025 Notification of a person with significant control statement

View Document

03/01/253 January 2025 Resolutions

View Document

24/12/2424 December 2024 Appointment of Mr David Karandish as a director on 2024-12-18

View Document

24/12/2424 December 2024 Appointment of Mr Chris Sims as a director on 2024-12-18

View Document

19/12/2419 December 2024 Cessation of Bridget Anne Harris as a person with significant control on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Keith Harris as a director on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Bridget Anne Harris as a director on 2024-12-18

View Document

19/12/2419 December 2024 Cessation of Keith Harris as a person with significant control on 2024-12-18

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from 38 Mill Street Bedford MK40 3HD to Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 2022-11-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARRIS / 13/04/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET ANNE HARRIS / 13/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 COMPANY NAME CHANGED SOFTLY SOFTWARE LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 DIRECTOR APPOINTED MRS BRIDGET ANNE HARRIS

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED KBH PROJECTS LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HARRIS

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY KEITH HARRIS

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET HARRIS / 01/04/2011

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARRIS / 01/04/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH HARRIS / 01/04/2011

View Document

04/05/104 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1013 April 2010 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