AIS SYNERGY GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr Theophilus Sunday Urua as a person with significant control on 2025-06-09

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Cessation of Uwakmfomabasi Theophilus Urua as a person with significant control on 2023-11-27

View Document

29/11/2329 November 2023 Change of details for Mr Theophilus Sunday Urua as a person with significant control on 2023-11-27

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/08/2331 August 2023 Registered office address changed from 59 Romsey Road Southampton SO16 4BY England to 32 Argyle Road Southampton SO14 0BQ on 2023-08-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-04-17 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Registered office address changed from 30 Argyle Road Southampton SO14 0BQ England to 59 Romsey Road Southampton SO16 4BY on 2023-03-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/01/2116 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR OKON EKPENYONG

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR USEN URUA

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE OBOT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 Registered office address changed from , 127 Foundry Lane, Shirley, Southampton, SO15 3LD, England to 32 Argyle Road Southampton SO14 0BQ on 2018-04-08

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 127 FOUNDRY LANE SHIRLEY SOUTHAMPTON SO15 3LD ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/12/155 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THEOPHILUS SUNDAY URUA / 01/12/2015

View Document

30/11/1530 November 2015 Registered office address changed from , 83 Clovelly Road, Southampton, SO14 0AQ to 32 Argyle Road Southampton SO14 0BQ on 2015-11-30

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 83 CLOVELLY ROAD SOUTHAMPTON SO14 0AQ

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THEOPHILUS SUNDAY URUA / 19/07/2014

View Document

25/07/1425 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MISS IRENE UKPA OBOT

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR USEN SUNDAY URUA

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR OKON OKOKON EKPENYONG

View Document

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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