AISOLVE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Liquidators' statement of receipts and payments to 2025-05-22

View Document

21/06/2421 June 2024 Registered office address changed from Unit 10, Finway Industrial Estate Dallow Road Luton Bedfordshire LU1 1TR England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-06-21

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Statement of affairs

View Document

04/06/244 June 2024 Appointment of a voluntary liquidator

View Document

19/04/2419 April 2024 Satisfaction of charge 060834820001 in full

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

02/10/232 October 2023 All of the property or undertaking has been released from charge 060834820001

View Document

06/09/236 September 2023 All of the property or undertaking has been released from charge 060834820001

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from Signature Terminal 2 Frank Lester Way London Luton Airport Luton LU2 9NQ England to Unit 10, Finway Industrial Estate Dallow Road Luton Bedfordshire LU1 1TR on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/06/203 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY DEVI KOLLI

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY DEVI KOLLI

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PRAJAY KAMAT

View Document

13/03/1813 March 2018 CESSATION OF PRAJAY JAYADEV KAMAT AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVI KOLLI

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MRS DEVI KOLLI

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MR PRAJAY JAYADEV KAMAT

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1714 June 2017 CURRSHO FROM 28/02/2017 TO 31/03/2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM BRITANNIA HOUSE LEAGRAVE ROAD SUITE 1B LUTON LU3 1RJ

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

18/08/1618 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060834820001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM BRITANNIA HOUSE SUITE 7E LEAGRAVE ROAD LUTON LU3 1RJ

View Document

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS. DEVI KOLLI / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAJAY JAYADEV KAMAT / 25/04/2013

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS. DEVI KOLLI / 18/11/2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM AISOLVE LTD 16 RUSSELL RISE LUTON LU1 5EU UNITED KINGDOM

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAJAY JAYADEV KAMAT / 18/11/2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM BUSINESS CENTRE SUITE 11 KIMPTON ROAD LUTON LU2 0SX ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O ELWELL WATCHORN & SAXTON LLP 14 QUEENSBRIDGE NORTHAMPTON NN4 7BF

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 16 RUSSELL RISE LUTON LU1 5EU UNITED KINGDOM

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/03/1220 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM C/O EWELL WATCHORN & SAXTON LLP 14 QUEENSBRIDGE NORTHAMPTON NN4 7BF

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 16 RUSSELL RISE LUTON BEDFORDSHIRE LU1 5EU

View Document

14/06/1114 June 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

17/06/1017 June 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRAJAY KAMAT / 22/07/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 SECRETARY APPOINTED MS. DEVI KOLLI

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY PRANAY KAMAT

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PRAJAY KAMAT / 01/05/2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM THE SPIRES,, 2 ADELAIDE STREET LUTON BEDFORDSHIRE LU1 5DU

View Document

05/02/075 February 2007 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