Advanced company searchLink opens in new window

LOCATION SCIENCES AI LIMITED

Company number 05523420

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)
13 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/07/2012
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,067.800000
  • ANNOTATION A second filed SH01 was registered on 13/08/2013
20 Jun 2013 AP01 Appointment of Mr Adrianus Gerrit Jan Coenraad Van Breda as a director
02 May 2013 SH02 Sub-division of shares on 4 March 2013
02 May 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2,107.800000
  • ANNOTATION A second filed SH01 was registered on 13/08/2013
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Each ordinary share of £0.01 be sub-divided into 100 shares of £0.0001 each in the capital of the company.each share having same rights as held prior to such sub-division. 04/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
19 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2012
29 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2012.
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,581.86
17 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 Oct 2011 AP02 Appointment of Gavin Breeze Consulting Limited as a director
28 Oct 2011 TM01 Termination of appointment of Gavin Breeze as a director
06 Oct 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,686.19000
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,658.27000
01 Aug 2011 AD01 Registered office address changed from C/O Lovewell Blake 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 1 August 2011
07 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2011 AP01 Appointment of Miles Lionel Quitmann as a director
06 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 05/05/2011
13 May 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 1,256.25