AUTHENTICATE INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewCessation of Summit Alpha Limited as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 NewNotification of Ideagen Limited as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Caroline Jean O'shaughnessy as a secretary on 2025-07-10

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

11/07/2511 July 2025 NewRegistered office address changed from 10 Wellington Place Leeds LS1 4AP England to One Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 2025-07-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Christopher Lewis Powell as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Caroline Jean O'shaughnessy as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Paul Nicholas Campbell Marples as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Linda May Campbell as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Mr Stephen Thompson as a secretary on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Alex Walters as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Ms Emma Jane Hayes as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Mr Benjamin Charles Dorks as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Christopher Neil Hunter Gordon as a director on 2025-07-10

View Document

09/07/259 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Saffery Llp 10 Wellington Place Leeds LS1 4AP England to 10 Wellington Place Leeds LS1 4AP on 2025-02-10

View Document

01/10/241 October 2024 Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2314 August 2023 Appointment of Ms Caroline Jean O'shaughnessy as a director on 2023-08-01

View Document

14/08/2314 August 2023 Appointment of Caroline Jean O'shaughnessy as a secretary on 2023-08-01

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Mark Taylor as a director on 2023-07-13

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/09/2221 September 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-27

View Document

21/09/2221 September 2022 Second filing of Confirmation Statement dated 2022-06-20

View Document

19/08/2219 August 2022 Statement of capital following an allotment of shares on 2021-09-27

View Document

22/07/2222 July 2022 Confirmation statement made on 2022-06-20 with no updates

View Document

31/03/2231 March 2022 Appointment of Mr Mark Taylor as a director on 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Termination of appointment of Clare Nicola Jarvis as a secretary on 2021-12-07

View Document

18/10/2118 October 2021 Termination of appointment of Nicholas Paul Sheen as a director on 2021-10-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED DR NICHOLAS PAUL SHEEN

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 SECOND FILED SH01 - 15/04/19 STATEMENT OF CAPITAL GBP 25473.07

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 ADOPT ARTICLES 09/04/2019

View Document

16/04/1916 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 25574.89

View Document

30/01/1930 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 18931.03

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MISS CLARE NICOLA JARVIS

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY ALISON FORNSWORTH

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR ALEX WALTERS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT NABARRO

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERSON

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN WELHAM

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMMIT ALPHA LIMITED

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS DAWN MICHELLE WELHAM

View Document

08/05/178 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 17342.45

View Document

26/04/1726 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 15967.21

View Document

20/09/1620 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

11/02/1611 February 2016 ISSUE SHARES 01/12/2015

View Document

11/02/1611 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 15249.88

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR RUPERT GERALD NUNES NABARRO

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER LEWIS POWELL

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MRS ALISON KIRSTY FORNSWORTH

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 11608.54

View Document

18/05/1518 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 13298.94

View Document

18/05/1518 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 1358.22

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAZNICK

View Document

27/04/1527 April 2015 ALTER ARTICLES 04/03/2015

View Document

23/04/1523 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/1518 March 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR RICHARD SANDERSON

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS CAMPBELL MARPLES / 25/06/2014

View Document

05/08/145 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 ADOPT ARTICLES 17/07/2014

View Document

28/07/1428 July 2014 SECOND FILING FOR FORM SH01

View Document

28/07/1428 July 2014 SECOND FILING FOR FORM SH01

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS CAMPBELL MARPLES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/136 December 2013 COMPANY NAME CHANGED PAI INFORMATION SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/13

View Document

21/10/1321 October 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

20/09/1320 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 9751.87

View Document

18/09/1318 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1318 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 4750.87

View Document

18/09/1318 September 2013 SUB-DIVISION 05/09/13

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 20 GRESHAM STREET LONDON EC2V 7JE UNITED KINGDOM

View Document

02/07/132 July 2013 COMPANY NAME CHANGED BUSINESS INFO LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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