Advanced company searchLink opens in new window

A I HEALTHCARE LIMITED

Company number 06158807

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)
10 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
22 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jan 2018 TM01 Termination of appointment of Michael Anthony Jones as a director on 5 December 2017
05 Jan 2018 TM01 Termination of appointment of Neil Llewellyn-Roberts as a director on 31 October 2017
26 May 2017 CH01 Director's details changed for Mr Ian Roberts on 20 January 2017
23 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Feb 2017 AP01 Appointment of Mr Neil Llewellyn-Roberts as a director on 1 December 2016
17 Feb 2017 AP01 Appointment of Mr Neil Duncan Eaton as a director on 1 December 2016
25 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 28/02/2018.
06 Dec 2016 AD01 Registered office address changed from Wychwood Louches Lane Naphill High Wycombe Buckinghamshire HP14 4QJ to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 6 December 2016
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 121
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 121
13 Jan 2015 AP01 Appointment of Mr Michael Anthony Jones as a director on 1 September 2014
09 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 August 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 121
06 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
07 Apr 2012 CH01 Director's details changed for Mr Ian Roberts on 24 November 2011