Advanced company searchLink opens in new window

THE UK INTELLIGENT SYSTEMS RESEARCH INSTITUTE LIMITED

Company number 06265227

Filter by category

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)
06 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 18 May 2019
29 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 May 2018
25 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
07 Jun 2016 AD01 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 7 June 2016
06 Jun 2016 4.20 Statement of affairs with form 4.19
06 Jun 2016 600 Appointment of a voluntary liquidator
06 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
13 Apr 2016 TM01 Termination of appointment of Glyn Peter Goddard as a director on 30 March 2016
13 Apr 2016 TM02 Termination of appointment of Lorraine Ann Gibson as a secretary on 30 March 2016
10 Mar 2016 TM01 Termination of appointment of John Thomas Hill as a director on 10 March 2016
12 Dec 2015 AA Full accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
22 Jan 2015 CH01 Director's details changed for Mr John Thomas Hill on 21 January 2015
22 Jul 2014 AA Full accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
29 Nov 2013 CH01 Director's details changed for Mr John Thomas Hill on 18 November 2013
29 Nov 2013 AD01 Registered office address changed from Middle Aston House Middle Aston Oxfordshire OX25 5PT on 29 November 2013
18 Sep 2013 CH01 Director's details changed for Mr Paul Tranter on 2 September 2013
19 Jul 2013 AA Full accounts made up to 31 March 2013
08 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
04 Jul 2013 AP01 Appointment of Mr Dean Antony Hallam as a director
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
13 Dec 2012 AA Full accounts made up to 31 May 2012