AI SOFTWARE (CAPACITY) UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Certificate of change of name |
| 01/10/251 October 2025 New | Change of name notice |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-31 with updates |
| 14/01/2514 January 2025 | Notification of a person with significant control statement |
| 03/01/253 January 2025 | Resolutions |
| 24/12/2424 December 2024 | Appointment of Mr David Karandish as a director on 2024-12-18 |
| 24/12/2424 December 2024 | Appointment of Mr Chris Sims as a director on 2024-12-18 |
| 19/12/2419 December 2024 | Cessation of Bridget Anne Harris as a person with significant control on 2024-12-18 |
| 19/12/2419 December 2024 | Termination of appointment of Keith Harris as a director on 2024-12-18 |
| 19/12/2419 December 2024 | Termination of appointment of Bridget Anne Harris as a director on 2024-12-18 |
| 19/12/2419 December 2024 | Cessation of Keith Harris as a person with significant control on 2024-12-18 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/11/2228 November 2022 | Registered office address changed from 38 Mill Street Bedford MK40 3HD to Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 2022-11-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/11/1829 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARRIS / 13/04/2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET ANNE HARRIS / 13/04/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/05/157 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/05/149 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | COMPANY NAME CHANGED SOFTLY SOFTWARE LIMITED CERTIFICATE ISSUED ON 27/03/14 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/05/139 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/02/1314 February 2013 | DIRECTOR APPOINTED MRS BRIDGET ANNE HARRIS |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/10/1112 October 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
| 12/10/1112 October 2011 | COMPANY NAME CHANGED KBH PROJECTS LIMITED CERTIFICATE ISSUED ON 12/10/11 |
| 12/10/1112 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET HARRIS |
| 12/10/1112 October 2011 | APPOINTMENT TERMINATED, SECRETARY KEITH HARRIS |
| 09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET HARRIS / 01/04/2011 |
| 09/05/119 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARRIS / 01/04/2011 |
| 09/05/119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / KEITH HARRIS / 01/04/2011 |
| 04/05/104 May 2010 | 13/04/10 STATEMENT OF CAPITAL GBP 100 |
| 13/04/1013 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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