Advanced company searchLink opens in new window

AI NETWORKS LIMITED

Company number 07276603

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
01 Nov 2012 AP01 Appointment of Sarah Louise Hulme as a director on 20 October 2012
29 Oct 2012 AA01 Current accounting period shortened from 31 July 2013 to 30 April 2013
27 Sep 2012 AP01 Appointment of Mr Adam John Arden Wood as a director on 27 September 2012
03 Aug 2012 AA01 Previous accounting period extended from 30 June 2012 to 31 July 2012
17 Jul 2012 AA01 Current accounting period extended from 30 June 2013 to 31 July 2013
17 Jul 2012 AD01 Registered office address changed from 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE United Kingdom on 17 July 2012
22 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2011 AP01 Appointment of Mr Mark Alan Boost as a director on 6 July 2011
01 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
07 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 98
06 Jul 2011 TM01 Termination of appointment of John Collier as a director
06 Jul 2011 AP01 Appointment of Nicholas Francis De Monte as a director
06 Jul 2011 AP01 Appointment of Mr Alun Martin Puddefoot as a director
06 Jul 2011 AP01 Appointment of Mr Steven Kenneth Read as a director
18 Jan 2011 CERTNM Company name changed norfolk local enterprise partnership LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
18 Jan 2011 CONNOT Change of name notice
08 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted