AI ASSET PROVIDER LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

01/09/231 September 2023 Appointment of Rowan James Davidson as a director on 2023-07-31

View Document

01/09/231 September 2023 Termination of appointment of Michelle Caron Davidson as a director on 2023-07-31

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / BES METERING SERVICES LIMITED / 16/10/2020

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW PILLEY

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR JOHN DANIEL MCLAUGHLIN

View Document

05/05/205 May 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEE DICKINSON

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAGAN

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / BES METERING SOLUTIONS LIMITED / 26/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM UNIT 5 DE HAVILLAND DRIVE DE HAVILLAND DRIVE SPEKE LIVERPOOL L24 8RN UNITED KINGDOM

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BES METERING SOLUTIONS LIMITED

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS MICHELLE CARON DAVIDSON

View Document

10/06/1910 June 2019 CESSATION OF LEE SHAUN DICKINSON AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF CHRISTOPHER FAGAN AS A PSC

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR ANDREW JAMES PILLEY

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112439080001

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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