AISOLVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Liquidators' statement of receipts and payments to 2025-05-22 |
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 |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Statement of affairs |
04/06/244 June 2024 | Appointment of a voluntary liquidator |
19/04/2419 April 2024 | Satisfaction of charge 060834820001 in full |
19/03/2419 March 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/11/2317 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
02/10/232 October 2023 | All of the property or undertaking has been released from charge 060834820001 |
06/09/236 September 2023 | All of the property or undertaking has been released from charge 060834820001 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
03/06/203 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, SECRETARY DEVI KOLLI |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, SECRETARY DEVI KOLLI |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PRAJAY KAMAT |
13/03/1813 March 2018 | CESSATION OF PRAJAY JAYADEV KAMAT AS A PSC |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVI KOLLI |
13/03/1813 March 2018 | DIRECTOR APPOINTED MRS DEVI KOLLI |
13/03/1813 March 2018 | SECRETARY APPOINTED MR PRAJAY JAYADEV KAMAT |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
14/06/1714 June 2017 | CURRSHO FROM 28/02/2017 TO 31/03/2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM BRITANNIA HOUSE LEAGRAVE ROAD SUITE 1B LUTON LU3 1RJ |
20/08/1620 August 2016 | DISS40 (DISS40(SOAD)) |
18/08/1618 August 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
06/05/156 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060834820001 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM BRITANNIA HOUSE SUITE 7E LEAGRAVE ROAD LUTON LU3 1RJ |
25/03/1425 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/05/1330 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 |
29/04/1329 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
25/04/1325 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS. DEVI KOLLI / 25/04/2013 |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRAJAY JAYADEV KAMAT / 25/04/2013 |
23/04/1323 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS. DEVI KOLLI / 18/11/2012 |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM AISOLVE LTD 16 RUSSELL RISE LUTON LU1 5EU UNITED KINGDOM |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRAJAY JAYADEV KAMAT / 18/11/2012 |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM BUSINESS CENTRE SUITE 11 KIMPTON ROAD LUTON LU2 0SX ENGLAND |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O ELWELL WATCHORN & SAXTON LLP 14 QUEENSBRIDGE NORTHAMPTON NN4 7BF |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 16 RUSSELL RISE LUTON LU1 5EU UNITED KINGDOM |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
20/03/1220 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
07/03/127 March 2012 | DISS40 (DISS40(SOAD)) |
06/03/126 March 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM C/O EWELL WATCHORN & SAXTON LLP 14 QUEENSBRIDGE NORTHAMPTON NN4 7BF |
23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 16 RUSSELL RISE LUTON BEDFORDSHIRE LU1 5EU |
14/06/1114 June 2011 | DISS40 (DISS40(SOAD)) |
13/06/1113 June 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
07/06/117 June 2011 | FIRST GAZETTE |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
19/06/1019 June 2010 | DISS40 (DISS40(SOAD)) |
17/06/1017 June 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
08/06/108 June 2010 | FIRST GAZETTE |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/07/0924 July 2009 | DISS40 (DISS40(SOAD)) |
22/07/0922 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PRAJAY KAMAT / 22/07/2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
22/07/0922 July 2009 | SECRETARY APPOINTED MS. DEVI KOLLI |
22/07/0922 July 2009 | APPOINTMENT TERMINATED SECRETARY PRANAY KAMAT |
09/06/099 June 2009 | FIRST GAZETTE |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PRAJAY KAMAT / 01/05/2008 |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM THE SPIRES,, 2 ADELAIDE STREET LUTON BEDFORDSHIRE LU1 5DU |
05/02/075 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AISOLVE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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