LOCATION SCIENCES AI LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

30/11/2430 November 2024 Registered office address changed from Level 6 111 Piccadilly Manchester M1 2HY England to 5th Floor Room 502D,Chancery Place 50 Brown Street Manchester M2 2JG on 2024-11-30

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

28/05/2428 May 2024 Appointment of Mr Simon John Wilkinson as a director on 2024-05-24

View Document

17/04/2417 April 2024 Termination of appointment of Bpe Secretaries Limited as a secretary on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Simon John Wilkinson as a director on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Mr Mahmoud Hamid Warriah as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Nigel John Burton as a director on 2024-04-17

View Document

28/03/2428 March 2024 Change of details for Location Sciences Group Plc as a person with significant control on 2024-02-19

View Document

14/03/2414 March 2024 Registered office address changed from First Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Level 6 111 Piccadilly Manchester M1 2HY on 2024-03-14

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Change of details for Location Sciences Group Plc as a person with significant control on 2020-12-01

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / LOCATION SCIENCES GROUP PLC / 11/02/2019

View Document

12/02/1912 February 2019 CORPORATE SECRETARY APPOINTED BPE SECRETARIES LIMITED

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ ENGLAND

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / LOCATION SCIENCES GROUP PLC / 03/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD RAE / 02/10/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM C/O TAYLOR VINTERS MERLIN PLACE CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / PROXAMA PLC / 21/03/2018

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DAVID RICHARD RAE

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

09/02/189 February 2018 DIRECTOR APPOINTED KELVIN FRANK HARRISON

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR DANIEL PAUL FRANCIS

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR MARK HAMILTON SLADE

View Document

08/12/178 December 2017 COMPANY NAME CHANGED PROXAMA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

08/12/178 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROXAMA PLC

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN BREEZE

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL GARNER

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY NEIL GARNER

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/157 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED SHAUN GREGORY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MILES QUITMANN

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS VAN BREDA

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR JOHN KENNEDY

View Document

03/10/143 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/132 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR GAVIN BREEZE

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN BREEZE CONSULTING LIMITED

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED PROXAMA LIMITED CERTIFICATE ISSUED ON 22/08/13

View Document

21/08/1321 August 2013 ARTICLES OF ASSOCIATION

View Document

21/08/1321 August 2013 ALTER ARTICLES 25/07/2013

View Document

15/08/1315 August 2013 04/02/13 STATEMENT OF CAPITAL GBP 2125.800000

View Document

13/08/1313 August 2013 SECOND FILING FOR FORM SH01

View Document

13/08/1313 August 2013 SECOND FILING FOR FORM SH01

View Document

25/06/1325 June 2013 18/12/12 STATEMENT OF CAPITAL GBP 2067.800000

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR ADRIANUS GERRIT JAN COENRAAD VAN BREDA

View Document

02/05/132 May 2013 SUB-DIVISION 04/03/13

View Document

02/05/132 May 2013 15/04/13 STATEMENT OF CAPITAL GBP 2107.800000

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/09/1219 September 2012 SECOND FILING WITH MUD 01/08/12 FOR FORM AR01

View Document

29/08/1229 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 27/06/12 STATEMENT OF CAPITAL GBP 1581.86

View Document

17/07/1217 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN BREEZE

View Document

28/10/1128 October 2011 CORPORATE DIRECTOR APPOINTED GAVIN BREEZE CONSULTING LIMITED

View Document

06/10/116 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 1686.19000

View Document

09/09/119 September 2011 29/06/11 STATEMENT OF CAPITAL GBP 1658.27000

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM C/O LOVEWELL BLAKE 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

07/07/117 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MILES LIONEL QUITMANN

View Document

06/06/116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1124 May 2011 TRANSFER OF SHARES 05/05/2011

View Document

13/05/1113 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 1256.25

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHANDLER

View Document

23/12/1023 December 2010 ADOPT ARTICLES 14/12/2010

View Document

13/12/1013 December 2010 SUB-DIVISION 16/11/10

View Document

13/12/1013 December 2010 16/11/10 STATEMENT OF CAPITAL GBP 1256.25

View Document

13/12/1013 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/107 December 2010 DIRECTOR APPOINTED GAVIN BREEZE

View Document

06/12/106 December 2010 DIRECTOR APPOINTED ED CHANDLER

View Document

06/12/106 December 2010 09/11/10 STATEMENT OF CAPITAL GBP 1256.25

View Document

06/12/106 December 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN CHAPMAN

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KOBER

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK GENTLE

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR NEIL ROBERT GARNER / 05/03/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL ROBERT GARNER / 05/03/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DR NEIL ROBERT GARNER / 05/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL ROBERT GARNER / 05/03/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL GARNER / 23/01/2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/085 September 2008 COMPANY NAME CHANGED GLUE4 TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 08/09/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED DAVID MATTHEW KOBER

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED PATRICK JAMES GENTLE

View Document

17/07/0817 July 2008 PREVSHO FROM 30/09/2008 TO 31/12/2007

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 NC INC ALREADY ADJUSTED 19/03/08

View Document

21/05/0821 May 2008 GBP NC 1000/1005 19/03/2008

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARISSA GARNER

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 15 PALACE STREET NORWICH NORFOLK NR13 1RT

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

01/08/051 August 2005 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