Advanced company searchLink opens in new window

AIRCEPTION LIMITED

Company number NI601467

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)
26 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
15 Oct 2024 AA Micro company accounts made up to 30 November 2023
23 Aug 2024 CERTNM Company name changed I - innovations LTD\certificate issued on 23/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-24
23 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 24/07/2024
23 Aug 2024 SH02 Sub-division of shares on 24 July 2024
22 Aug 2024 PSC07 Cessation of Connected Health Limited as a person with significant control on 24 July 2024
31 May 2024 CH01 Director's details changed for Mr John Paul Kelly on 31 May 2024
17 May 2024 TM01 Termination of appointment of Paul Robert O'neill Wilson as a director on 17 May 2024
15 Dec 2023 AA Micro company accounts made up to 30 November 2022
17 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
18 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
26 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Apr 2021 PSC04 Change of details for Mr John Kelly as a person with significant control on 1 April 2021
02 Apr 2021 PSC05 Change of details for Connected Health Limited as a person with significant control on 1 April 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2
01 Apr 2021 PSC02 Notification of Connected Health Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 1 Ailsa Villas New-Town Kelly Coalisland Tyrone BT71 4JQ to 3B Boucher Business Studios Glenmachan Place Belfast BT12 6QH on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Paul Robert O'neill Wilson as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Douglas Joseph Adams as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Ryan John Glynn Williams as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Brian O'connor as a director on 1 April 2021
14 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
18 Sep 2020 AA Micro company accounts made up to 30 November 2019