AI HOME SERVICES LIMITED
Status | ACTIVE |
Company No. | 11621734 |
Category | Private Limited Company |
Incorporated | 14 Oct 2018 |
Age | 5 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
AI HOME SERVICES LIMITED is an active private limited company with number 11621734. It was incorporated 5 years, 7 months, 21 days ago, on 14 October 2018. The company address is Parkside Stand Fleetwood Town Football Club Parkside Stand Fleetwood Town Football Club, Fleetwood, FY7 6TX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Appoint person director company with name date
Date: 10 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-31
Officer name: Rowan James Davidson
Documents
Termination director company with name termination date
Date: 10 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Michelle Caron Davidson
Documents
Accounts with accounts type small
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type small
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Change to a person with significant control
Date: 17 Sep 2021
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-16
Psc name: Bes Metering Services Limited
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: John Daniel Mclaughlin
Documents
Accounts with accounts type small
Date: 10 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 16 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-11
Officer name: Mr John Daniel Mclaughlin
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Pilley
Termination date: 2021-02-11
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-09
Officer name: Christopher Fagan
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Shaun Dickinson
Termination date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 21 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 21 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Change to a person with significant control
Date: 04 Oct 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bes Metering Solutions Limited
Change date: 2019-06-26
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bes Metering Solutions Limited
Change date: 2019-05-24
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-25
New address: Parkside Stand Fleetwood Town Football Club Park Avenue Fleetwood FY7 6TX
Old address: Unit 5 De Havilland Drive Liverpool International Business Park Liverpool Merseyside L24 8RN England
Documents
Appoint person director company with name date
Date: 10 Jun 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Mrs Michelle Caron Davidson
Documents
Cessation of a person with significant control
Date: 10 Jun 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-24
Psc name: Christopher Fagan
Documents
Cessation of a person with significant control
Date: 10 Jun 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Shaun Dickinson
Cessation date: 2019-05-24
Documents
Notification of a person with significant control
Date: 10 Jun 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bes Metering Solutions Limited
Notification date: 2019-05-24
Documents
Appoint person director company with name date
Date: 10 Jun 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Mr Andrew James Pilley
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Fagan
Change date: 2019-04-25
Documents
Resolution
Date: 07 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
PRINCE OF WALES HOUSE SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT
Number: | 10102058 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B WOODCOCK HILL,HARROW,HA3 0XR
Number: | 11968010 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ST THOMAS STREET,WEYMOUTH,DT4 8EQ
Number: | 08008942 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 EDDYSTONE HOUSE,CARDIFF,CF11 0AU
Number: | 11847218 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 MENDIP CLOSE,ST. ALBANS,AL4 9SS
Number: | 11952489 |
Status: | ACTIVE |
Category: | Private Limited Company |
RONAN GREGORY FINANCIAL PLANNING LTD
WELSH ICE,CAERPHILLY,CF83 3GG
Number: | 11937005 |
Status: | ACTIVE |
Category: | Private Limited Company |