ACADEMY FOR INTERNATIONAL SCIENCE AND RESEARCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Registered office address changed from Catalyst Inc, the Innovation Centre Bay Road Londonderry BT48 7TG Northern Ireland to Academy for International Science and Research Northwest Regional Science Park Londonderry County Londonderry BT48 7TG on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Stanley Page as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Ms Zita Bertha as a director on 2023-05-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PAGE / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR TERENCE PAGE

View Document

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ZITA BERTHA / 18/02/2019

View Document

18/02/1918 February 2019 SECRETARY APPOINTED DR TERENCE ANTHONY JOSEPH MCIVOR

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ZITA BERTHA

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ZITA BERTHA / 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 87 GORTREE ROAD DRUMAHOE LONDONDERRY BT47 3LL NORTHERN IRELAND

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUKANYA MANI

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHIVANAND

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 8 QUEEN STREET LONDONDERRY BT48 7EF NORTHERN IRELAND

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR GERRY MCGUCKIN

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 DIRECTOR APPOINTED MS PAULINA WYCZAWSKA

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MS ZITA BERTHA

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED DR VINANTI CHERIAN-MC IVOR

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY ZITA BERTHA

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINA WYCZAWSKA

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR VINANTI CHERIAN-MC IVOR

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MS CARRIE HANNAH

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR CARRIE HANNAH

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MC IVOR HOLDINGS LIMITED

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 SECRETARY APPOINTED ZITA BERTHA

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED SANJEEV SETH SHIVANAND

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR GERRY MCGUCKIN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PAUL MURRAY

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS SUKANYA MANI

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 87 GORTREE ROAD DRUMAHOE LONDONDERRY BT47 3LL NORTHERN IRELAND

View Document

27/05/1627 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/04/1514 April 2015 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information