AISYMMETRIX LTD

W2 Business Centre W2 Business Centre, Cardiff, CF11 9BE, South Glamorgan
StatusACTIVE
Company No.11155221
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

AISYMMETRIX LTD is an active private limited company with number 11155221. It was incorporated 6 years, 4 months, 29 days ago, on 17 January 2018. The company address is W2 Business Centre W2 Business Centre, Cardiff, CF11 9BE, South Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2023

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-05

Psc name: Manna Drones Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-01

Psc name: Manna Drones Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

New address: W2 Business Centre Wellington House (First Floor) Cardiff South Glamorgan CF11 9BE

Old address: Brecon House Mamhilad Park Estate Pontypool NP4 0HZ Wales

Change date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Stewart

Termination date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Cunningham

Appointment date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-29

Officer name: Miles Oliver Isted S'jacob

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: The Grange Llandenny Usk NP15 1DL United Kingdom

New address: Brecon House Mamhilad Park Estate Pontypool NP4 0HZ

Change date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Stewart

Appointment date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Healy

Appointment date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manna Drones Limited

Notification date: 2019-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-05

Psc name: Kathleen Judith S'jacob

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Miles Oliver Isted S'jacob

Cessation date: 2019-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Isted

Cessation date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Isted

Termination date: 2019-07-05

Documents

View document PDF

Capital allotment shares

Date: 31 May 2019

Action Date: 24 May 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-23

Psc name: Kathleen Judith S'jacob

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Isted

Notification date: 2019-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Mr Michael John Isted

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HADLEIGH COMMERCIAL ENTERPRISES LIMITED

40 WALTON PARK,HARROGATE,HG3 1EJ

Number:04382269
Status:ACTIVE
Category:Private Limited Company

IMPACT DESIGN AND BUILD LTD.

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:04404201
Status:LIQUIDATION
Category:Private Limited Company

JOHNSON & LUKK LTD

92 ELERS RD,,W13 9QE

Number:05570865
Status:ACTIVE
Category:Private Limited Company

NEWCLASSIC MEDIA LTD

GLANYRAFON GWILYM ROAD,SWANSEA,SA9 2GH

Number:09715223
Status:ACTIVE
Category:Private Limited Company

SAH (12) LIMITED

3 THISTLEDOWN DRIVE,BURY ST. EDMUNDS,IP31 2NH

Number:10261691
Status:ACTIVE
Category:Private Limited Company
Number:IP08009R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source