AUTOMATED RECOGNITION & INTERPRETATION LIMITED
Company number 03598715
- Company Overview for AUTOMATED RECOGNITION & INTERPRETATION LIMITED (03598715)
- Filing history for AUTOMATED RECOGNITION & INTERPRETATION LIMITED (03598715)
- People for AUTOMATED RECOGNITION & INTERPRETATION LIMITED (03598715)
- More for AUTOMATED RECOGNITION & INTERPRETATION LIMITED (03598715)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2017 | AD01 | Registered office address changed from 71 Anthony Avenue Lilliput Poole Dorset BH14 8JJ to 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 16 February 2017 | |
09 Sep 2016 | CH01 | Director's details changed for Dr. Peter Hahn on 1 September 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
01 Aug 2014 | AP01 | Appointment of Dr. Peter Hahn as a director on 1 August 2014 | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Robert Timothy Wilmington on 16 July 2010 | |
19 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
18 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
23 Jul 2008 | 363a | Return made up to 16/07/08; full list of members | |
22 Jul 2008 | 288c | Secretary's change of particulars / christopher jackson / 22/07/2008 | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from 71 anthony avenue lilliput poole dorset BH14 8JJ | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from shaw farm new road todmorden OL14 6HP |