AIL RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-04 with updates |
17/10/2417 October 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
30/07/2430 July 2024 | Resolutions |
28/06/2428 June 2024 | Appointment of Mr Jason Rowe as a director on 2024-06-27 |
28/06/2428 June 2024 | Notification of Jason Rowe as a person with significant control on 2024-06-04 |
21/06/2421 June 2024 | Registered office address changed from Suite 1 Broomhills Steading Frogston Road East Edinburgh EH17 8RT United Kingdom to Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 2024-06-21 |
20/06/2420 June 2024 | Memorandum and Articles of Association |
17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2024-05-02 |
10/04/2410 April 2024 | Termination of appointment of Iain Doherty as a director on 2024-04-03 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-12-31 |
04/02/244 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-02-17 with updates |
01/02/221 February 2022 | Cessation of Iain Doherty as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Appointment of Ms Louise Catherine Coats as a director on 2022-02-01 |
01/02/221 February 2022 | Notification of Louise Catherine Coats as a person with significant control on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/11/2012 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/01/1924 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6169110001 |
24/12/1824 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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