This company is commonly known as Ai Home Services Limited. The company was founded 5 years ago and was given the registration number 11621734. The firm's registered office is in FLEETWOOD. You can find them at Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AI HOME SERVICES LIMITED |
---|---|---|
Company Number | : | 11621734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2018 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX | Director | 31 July 2023 | Active |
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX | Director | 24 May 2019 | Active |
Unit 5 De Havilland Drive, Liverpool International Business Park, Liverpool, England, L24 8RN | Director | 14 October 2018 | Active |
129, Milton Avenue, Liverpool, England, L14 6TF | Director | 14 October 2018 | Active |
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX | Director | 11 February 2021 | Active |
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX | Director | 24 May 2019 | Active |
Smart Choice Metering Limited | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, England, FY7 6TX |
Nature of control | : |
|
Mr Lee Shaun Dickinson | ||
Notified on | : | 14 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 De Havilland Drive, Liverpool International Business Park, Liverpool, England, L24 8RN |
Nature of control | : |
|
Mr Christopher Fagan | ||
Notified on | : | 14 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 De Havilland Drive, Liverpool International Business Park, Liverpool, England, L24 8RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type small. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.