AUTOMATED INTELLIGENCE LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | All of the property or undertaking has been released and no longer forms part of charge NI6031510001 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
03/07/243 July 2024 | Registration of charge NI6031510009, created on 2024-06-27 |
01/07/241 July 2024 | Registration of charge NI6031510008, created on 2024-06-27 |
15/05/2415 May 2024 | Confirmation statement made on 2024-01-16 with no updates |
08/03/248 March 2024 | Registration of charge NI6031510006, created on 2024-02-28 |
08/03/248 March 2024 | Registration of charge NI6031510007, created on 2024-02-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Accounts for a small company made up to 2022-12-31 |
12/09/2312 September 2023 | Termination of appointment of Simon Joseph Cole as a director on 2023-08-10 |
12/09/2312 September 2023 | Cessation of Simon Joseph Cole as a person with significant control on 2023-08-10 |
01/08/231 August 2023 | Registration of charge NI6031510004, created on 2023-07-31 |
01/08/231 August 2023 | Registration of charge NI6031510005, created on 2023-07-31 |
30/06/2330 June 2023 | Satisfaction of charge NI6031510002 in full |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-14 with updates |
06/03/236 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
24/01/2324 January 2023 | Registered office address changed from Unit 5, Concourse 3 Queens Road Belfast BT3 9DT Northern Ireland to Unit 4, Innovation Centre Queens Road Belfast BT3 9DT on 2023-01-24 |
01/01/231 January 2023 | Resolutions |
01/01/231 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Memorandum and Articles of Association |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN |
04/02/204 February 2020 | DIRECTOR APPOINTED MR MARK JAMES DOWDS |
29/05/1929 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
23/05/1923 May 2019 | CESSATION OF MARK JAMES GODFREY AS A PSC |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH COLE / 14/05/2019 |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF IRELAND KERNEL CAPITAL GROWTH FUND (NI) LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER NI GPI LIMITED |
20/05/1920 May 2019 | ADOPT ARTICLES 14/05/2019 |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK GODFREY |
16/05/1916 May 2019 | 14/05/19 STATEMENT OF CAPITAL GBP 530459 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
03/11/173 November 2017 | COMPANY BUSINESS 27/10/2017 |
03/11/173 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
15/08/1715 August 2017 | ADOPT ARTICLES 03/08/2017 |
11/08/1711 August 2017 | 04/08/17 STATEMENT OF CAPITAL GBP 274525 |
08/08/178 August 2017 | DIRECTOR APPOINTED MR TIMOTHY ALLEN MARTIN |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6031510002 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1610 August 2016 | ADOPT ARTICLES 19/07/2016 |
21/07/1621 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6031510001 |
17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
27/01/1627 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLE |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH COLE / 15/10/2015 |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/10/1431 October 2014 | ADOPT ARTICLES 27/10/2014 |
28/05/1428 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM UNIT 11 INNOVATION CENTRE QUEENS ROAD BELFAST BT3 9DT NORTHERN IRELAND |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/08/124 August 2012 | REGISTERED OFFICE CHANGED ON 04/08/2012 FROM 3RD FLOOR WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST BT1 6HT NORTHERN IRELAND |
28/05/1228 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, SECRETARY JOSEPH COLE |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/10/1124 October 2011 | SECRETARY APPOINTED MR FERGUS MCILDUFF |
24/10/1124 October 2011 | DIRECTOR APPOINTED MR JOSEPH COLE |
19/05/1119 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
18/05/1118 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH COLE / 01/05/2011 |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 57 BALLYGOWAN ROAD HILLSBOROUGH BT26 6EJ UNITED KINGDOM |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLE |
26/04/1126 April 2011 | DIRECTOR APPOINTED MR EDWARD MORRIS HUGHES PHILLIPS |
26/04/1126 April 2011 | 11/04/11 STATEMENT OF CAPITAL GBP 233350 |
22/04/1122 April 2011 | DIRECTOR APPOINTED MR MARK JAMES GODFREY |
06/08/106 August 2010 | SECRETARY APPOINTED MR JOSEPH COLE |
06/08/106 August 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
06/08/106 August 2010 | APPOINTMENT TERMINATED, SECRETARY BUSI PLAN LIMITED |
06/08/106 August 2010 | DIRECTOR APPOINTED MR SIMON JOSEPH COLE |
14/05/1014 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOMATED INTELLIGENCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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