A.I SYSTEMS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 NewApplication to strike the company off the register

View Document

05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/05/2515 May 2025 Termination of appointment of Paul Wong as a director on 2025-05-06

View Document

03/04/253 April 2025 Appointment of Mr Michael John Hannaford as a director on 2025-04-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/08/246 August 2024 Previous accounting period shortened from 2024-04-29 to 2023-12-31

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Steven Ross Warren as a director on 2023-09-05

View Document

19/09/2319 September 2023 Appointment of Mr Michael John Hannaford as a secretary on 2023-09-05

View Document

19/09/2319 September 2023 Termination of appointment of Richard Mark Salzedo as a director on 2023-09-05

View Document

19/09/2319 September 2023 Appointment of Mr Paul Wong as a director on 2023-09-05

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-04-29

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-29

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SALZEDO / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS WARREN / 11/07/2018

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

27/02/1827 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/11/1518 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/11/1419 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/11/1320 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/11/127 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 PREVSHO FROM 07/09/2012 TO 30/04/2012

View Document

27/09/1227 September 2012 07/09/11 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/09/1227 September 2012 23/10/08 STATEMENT OF CAPITAL GBP 998

View Document

27/09/1227 September 2012 COMPANY RESTORED ON 27/09/2012

View Document

10/07/1210 July 2012 STRUCK OFF AND DISSOLVED

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

13/01/1213 January 2012 SAIL ADDRESS CHANGED FROM: C/O MR DAVID GREEN 41 HENNINGHAM RD TOTTENHAM LONDON LONDON N17 7DS UNITED KINGDOM

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR RICHARD MARK SALZEDO

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID GREEN

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR STEVEN ROSS WARREN

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM, AXE AND BOTTLE COURT 70 NEWCOMEN STREET, LONDON, SE1 1YT, ENGLAND

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LAMBERT

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CALVERT

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MUNRO

View Document

26/09/1126 September 2011 PREVSHO FROM 31/10/2011 TO 07/09/2011

View Document

20/09/1120 September 2011 COMPANY NAME CHANGED IMMERSIVE LTD CERTIFICATE ISSUED ON 20/09/11

View Document

20/09/1120 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WOODWARD

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM, 1 CHAPEL COURT, LONDON, SE1 1HH, UNITED KINGDOM

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED PIXEL ADDICTS LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RALPH LAMBERT / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MUNRO / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER CALVERT / 16/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CHRISTOPHER WOODWARD / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 16/01/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM, 2A PELLATT GROVE, LONDON, N22 5PL

View Document

08/05/098 May 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY JAMES WOODWARD

View Document

08/05/098 May 2009 SECRETARY APPOINTED MR DAVE ALAN GREEN

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR JOHN MUNRO

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM, PIXEL LAB UNIT 107 203-213 MARE STREET, LONDON, E8 3QE

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 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