AIL RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

17/10/2417 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

30/07/2430 July 2024 Resolutions

View Document

28/06/2428 June 2024 Appointment of Mr Jason Rowe as a director on 2024-06-27

View Document

28/06/2428 June 2024 Notification of Jason Rowe as a person with significant control on 2024-06-04

View Document

21/06/2421 June 2024 Registered office address changed from Suite 1 Broomhills Steading Frogston Road East Edinburgh EH17 8RT United Kingdom to Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 2024-06-21

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

10/04/2410 April 2024 Termination of appointment of Iain Doherty as a director on 2024-04-03

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-02-17 with updates

View Document

01/02/221 February 2022 Cessation of Iain Doherty as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Ms Louise Catherine Coats as a director on 2022-02-01

View Document

01/02/221 February 2022 Notification of Louise Catherine Coats as a person with significant control on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6169110001

View Document

24/12/1824 December 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