AUTOMATED INTELLIGENCE LIMITED

Company Documents

DateDescription
03/02/253 February 2025 All of the property or undertaking has been released and no longer forms part of charge NI6031510001

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Registration of charge NI6031510009, created on 2024-06-27

View Document

01/07/241 July 2024 Registration of charge NI6031510008, created on 2024-06-27

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

08/03/248 March 2024 Registration of charge NI6031510006, created on 2024-02-28

View Document

08/03/248 March 2024 Registration of charge NI6031510007, created on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Termination of appointment of Simon Joseph Cole as a director on 2023-08-10

View Document

12/09/2312 September 2023 Cessation of Simon Joseph Cole as a person with significant control on 2023-08-10

View Document

01/08/231 August 2023 Registration of charge NI6031510004, created on 2023-07-31

View Document

01/08/231 August 2023 Registration of charge NI6031510005, created on 2023-07-31

View Document

30/06/2330 June 2023 Satisfaction of charge NI6031510002 in full

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

06/03/236 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

24/01/2324 January 2023 Registered office address changed from Unit 5, Concourse 3 Queens Road Belfast BT3 9DT Northern Ireland to Unit 4, Innovation Centre Queens Road Belfast BT3 9DT on 2023-01-24

View Document

01/01/231 January 2023 Resolutions

View Document

01/01/231 January 2023 Resolutions

View Document

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

View Accounts

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MARK JAMES DOWDS

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 CESSATION OF MARK JAMES GODFREY AS A PSC

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH COLE / 14/05/2019

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF IRELAND KERNEL CAPITAL GROWTH FUND (NI) LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER NI GPI LIMITED

View Document

20/05/1920 May 2019 ADOPT ARTICLES 14/05/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GODFREY

View Document

16/05/1916 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 530459

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

03/11/173 November 2017 COMPANY BUSINESS 27/10/2017

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 ADOPT ARTICLES 03/08/2017

View Document

11/08/1711 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 274525

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR TIMOTHY ALLEN MARTIN

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6031510002

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 ADOPT ARTICLES 19/07/2016

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6031510001

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLE

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH COLE / 15/10/2015

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 ADOPT ARTICLES 27/10/2014

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM UNIT 11 INNOVATION CENTRE QUEENS ROAD BELFAST BT3 9DT NORTHERN IRELAND

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM 3RD FLOOR WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST BT1 6HT NORTHERN IRELAND

View Document

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPH COLE

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MR FERGUS MCILDUFF

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR JOSEPH COLE

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH COLE / 01/05/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 57 BALLYGOWAN ROAD HILLSBOROUGH BT26 6EJ UNITED KINGDOM

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLE

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR EDWARD MORRIS HUGHES PHILLIPS

View Document

26/04/1126 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 233350

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MR MARK JAMES GODFREY

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR JOSEPH COLE

View Document

06/08/106 August 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY BUSI PLAN LIMITED

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR SIMON JOSEPH COLE

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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