ASSET INTELLIGENCE RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewSatisfaction of charge 068726260001 in full

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

20/06/2520 June 2025 Notification of Project Optimus Bidco Limited as a person with significant control on 2025-06-03

View Document

20/06/2520 June 2025 Cessation of Superbia Holdings Limited as a person with significant control on 2025-06-03

View Document

10/06/2510 June 2025 Termination of appointment of Robert James Love as a director on 2025-06-03

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

21/02/2521 February 2025 Appointment of Mr Alasdair James Gillingham as a director on 2025-02-19

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

08/12/228 December 2022 Registration of charge 068726260001, created on 2022-12-06

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / BARKBY SEVEN LTD / 28/10/2020

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR DAMIAN PATRICK FERGUSON

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR STEFAN KENNETH FURA

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM C/O SEAGRAVE FRENCH LLP 13-15 REGENT STREET NOTTINGHAM NG1 5BS ENGLAND

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SHELTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARKBY SEVEN LTD

View Document

20/11/1920 November 2019 CESSATION OF ROBERT JAMES LOVE AS A PSC

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM C/O MCGREGORS CORPORATE 13-15 REGENT STREET NOTTINGHAM NOTTS NG1 5BS

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOVE / 07/04/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 101

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM, 46 CORK LANE, LEICESTER, LE2 9JS, UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR PETER THOMAS SHELTON

View Document

14/06/1014 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOVE / 01/01/2010

View Document

07/04/097 April 2009 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