- Company Overview for AISYMMETRIX LTD (11155221)
- Filing history for AISYMMETRIX LTD (11155221)
- People for AISYMMETRIX LTD (11155221)
- More for AISYMMETRIX LTD (11155221)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
18 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
31 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
30 Oct 2023 | PSC07 | Cessation of Manna Drones Limited as a person with significant control on 5 July 2019 | |
13 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Apr 2023 | PSC05 | Change of details for Manna Drones Limited as a person with significant control on 1 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
29 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
20 May 2022 | AD01 | Registered office address changed from Brecon House Mamhilad Park Estate Pontypool NP4 0HZ Wales to W2 Business Centre Wellington House (First Floor) Cardiff South Glamorgan CF11 9BE on 20 May 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
16 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
08 Oct 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
18 Jun 2020 | TM01 | Termination of appointment of Gordon Stewart as a director on 18 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr. Michael Cunningham as a director on 18 June 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Miles Oliver Isted S'jacob as a director on 29 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
26 Nov 2019 | AD01 | Registered office address changed from The Grange Llandenny Usk NP15 1DL United Kingdom to Brecon House Mamhilad Park Estate Pontypool NP4 0HZ on 26 November 2019 | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Gordon Stewart as a director on 5 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Robert Healy as a director on 5 July 2019 | |
16 Jul 2019 | PSC02 | Notification of Manna Drones Limited as a person with significant control on 5 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Kathleen Judith S'jacob as a person with significant control on 5 July 2019 |