AIDC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY DEREK NICKLESS

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK NICKLESS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 40 LOCKS HEATH CENTRE, CENTRE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR DEREK GORDON NICKLESS

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK NICKLESS

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR DAVID MYERS

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK NICKLESS / 24/07/2008

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK NICKLESS / 24/07/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 £ NC 2000000/3000000 01/01/06

View Document

24/04/0624 April 2006 COMPANY NAME CHANGED IDVELOCITY EUROPE LIMITED CERTIFICATE ISSUED ON 24/04/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 20/08/04

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 £ NC 1000000/2000000 20/0

View Document

10/09/0410 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/047 September 2004 COMPANY NAME CHANGED NMT CONSULTING LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

19/08/0419 August 2004 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