AISL3 LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

13/06/2413 June 2024 Termination of appointment of Alastair Gordon Campbell as a director on 2024-06-11

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

25/09/2325 September 2023 Termination of appointment of James Roy Valbuena as a director on 2023-09-22

View Document

25/09/2325 September 2023 Cessation of James Roy Valbuena as a person with significant control on 2022-09-14

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

17/04/2317 April 2023 Satisfaction of charge 125198910001 in full

View Document

20/03/2320 March 2023 Appointment of Mr Alastair Gordon Campbell as a director on 2023-03-14

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Termination of appointment of Faisal Ansari as a director on 2023-01-20

View Document

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

View Accounts

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

21/10/2221 October 2022 Registration of charge 125198910001, created on 2022-10-21

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

25/01/2225 January 2022 Change of details for Mr Thomas James Vosper as a person with significant control on 2022-01-10

View Document

22/01/2222 January 2022 Change of details for Mr James Roy Valbuena as a person with significant control on 2022-01-10

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 38.6412

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MR FAISAL ANSARI

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR JUSTIN THOMAS

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

22/01/2122 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 38.6412

View Document

21/01/2121 January 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Accounts

28/12/2028 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN THOMAS

View Document

16/12/2016 December 2020 CESSATION OF THOMAS JAMES VOSPER AS A PSC

View Document

16/12/2016 December 2020 05/12/20 STATEMENT OF CAPITAL GBP 38.22

View Document

30/11/2030 November 2020 ADOPT ARTICLES 11/11/2020

View Document

30/11/2030 November 2020 ARTICLES OF ASSOCIATION

View Document

27/11/2027 November 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

24/11/2024 November 2020 SECOND FILED SH01 - 12/11/20 STATEMENT OF CAPITAL GBP 38.0254

View Document

23/11/2023 November 2020 Statement of capital following an allotment of shares on 2020-11-12

View Document

23/11/2023 November 2020 12/11/20 STATEMENT OF CAPITAL GBP 195278.2132

View Document

09/11/209 November 2020 REDUCE ISSUED CAPITAL 28/10/2020

View Document

09/11/209 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 30.0000

View Document

09/11/209 November 2020 STATEMENT BY DIRECTORS

View Document

09/11/209 November 2020 SOLVENCY STATEMENT DATED 28/10/20

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JUSTIN ALEXANDER THOMAS

View Document

30/04/2030 April 2020 29/04/20 STATEMENT OF CAPITAL GBP 30

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JAMES ROY VALBUENA

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 36 WELLESLEY ROAD HARROW HA1 1QN ENGLAND

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 3RD FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

16/03/2016 March 2020 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