A.I.S CONSULTANCY LIMITED - History of Changes


DateDescription
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-18 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2022-02-28 => 2024-02-29
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-02-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2023-02-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-03 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-09-02 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-10 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 64 THORNLEY STREET BURTON-ON-TRENT ENGLAND DE14 2QP
2020-10-30 insert address 19 WATERLOO STREET BURTON-ON-TRENT ENGLAND DE14 2NA
2020-10-30 update registered_address
2020-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 64 THORNLEY STREET BURTON-ON-TRENT DE14 2QP ENGLAND
2020-09-08 update statutory_documents DIRECTOR APPOINTED MISS YASMIN SAFRAZ
2020-09-08 update statutory_documents CESSATION OF ABDUL HUSSAIN AS A PSC
2020-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDUL HUSSAIN
2020-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMERA NOREEN
2020-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES
2017-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL HUSSAIN
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-15 update statutory_documents FIRST GAZETTE
2017-07-07 delete address SG HOUSE 6. ST. CROSS ROAD WINCHESTER HAMPSHIRE ENGLAND SO23 9HX
2017-07-07 insert address 64 THORNLEY STREET BURTON-ON-TRENT ENGLAND DE14 2QP
2017-07-07 update registered_address
2017-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2017 FROM SG HOUSE 6. ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-08-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-08-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-07-07 update statutory_documents 26/05/16 FULL LIST
2016-03-07 delete address 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA
2016-03-07 insert address SG HOUSE 6. ST. CROSS ROAD WINCHESTER HAMPSHIRE ENGLAND SO23 9HX
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-07 update registered_address
2016-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA
2015-07-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-04 update statutory_documents 26/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-07-07 delete address 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER ENGLAND SO23 7TA
2014-07-07 insert address 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-13 update statutory_documents 26/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-25 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-21 update statutory_documents 26/05/13 FULL LIST
2013-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HUSSAIN / 02/03/2012
2013-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-19 update statutory_documents 26/05/12 FULL LIST
2012-02-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 26/05/11 FULL LIST
2010-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION