AI SERVICES (NORTHERN IRELAND) LIMITED

Register to unlock more data on OkredoRegister

AI SERVICES (NORTHERN IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021745

Incorporation date

06/07/1988

Size

Group

Contacts

Registered address

Registered address

Ballycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1988)
dot icon12/02/2026
Termination of appointment of Colin Sinclair Mayne as a director on 2026-02-11
dot icon24/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon01/05/2025
06/04/25 Statement of Capital gbp 251852
dot icon24/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon17/05/2024
06/04/24 Statement of Capital gbp 251982
dot icon28/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon26/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon15/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon22/04/2022
Purchase of own shares.
dot icon22/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon06/10/2021
Group of companies' accounts made up to 2020-09-30
dot icon06/10/2021
Court order
dot icon25/06/2021
Memorandum and Articles of Association
dot icon25/06/2021
Resolutions
dot icon26/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon26/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon24/06/2020
Termination of appointment of James Mckay as a director on 2020-06-15
dot icon21/04/2020
06/04/20 Statement of Capital gbp 245572
dot icon24/02/2020
Appointment of Dr Colin Sinclair Mayne as a director on 2020-02-24
dot icon24/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon03/05/2019
Appointment of Mr Andrew John Dale as a director on 2019-04-30
dot icon03/05/2019
Appointment of Mr Gerard Rainey as a director on 2019-04-30
dot icon03/05/2019
Appointment of Mrs Oonagh Catherine Chesney as a director on 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon20/09/2018
Termination of appointment of John Orr as a director on 2018-09-10
dot icon29/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon23/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon13/06/2017
Termination of appointment of Eric Samuel Smart as a director on 2017-06-05
dot icon25/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon18/10/2016
Purchase of own shares.
dot icon07/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon25/05/2016
Purchase of own shares.
dot icon25/05/2016
Annual return made up to 2016-04-06 with bulk list of shareholders
dot icon08/03/2016
Termination of appointment of Harold James Johnston as a director on 2016-02-22
dot icon03/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon06/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon27/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon07/05/2014
Annual return made up to 2014-04-06 with bulk list of shareholders
dot icon01/05/2014
Director's details changed for Mr Robin James Irvine on 2013-04-07
dot icon20/02/2014
Appointment of Mr William John Henry as a director on 2013-12-09
dot icon19/02/2014
Appointment of Mr Harold James Johnston as a director on 2013-12-09
dot icon19/02/2014
Termination of appointment of Francis Raymond Hughes as a director on 2013-12-09
dot icon19/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon07/05/2013
Annual return made up to 2013-04-06 with bulk list of shareholders
dot icon12/04/2013
Appointment of Mr Bryan Phillip Mccully as a secretary on 2013-02-25
dot icon12/04/2013
Termination of appointment of Brendan Morrow as a secretary on 2013-02-25
dot icon26/11/2012
Appointment of Peter Conway as a director on 2012-06-18
dot icon26/11/2012
Appointment of James Mckay as a director on 2012-06-18
dot icon26/11/2012
Termination of appointment of Heather Elizabeth Mckinstry as a director on 2012-09-25
dot icon31/07/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/07/2012
Termination of appointment of Samuel Morrell Mccollum as a director on 2011-04-18
dot icon05/07/2012
Termination of appointment of Harold Wilson as a director on 2011-11-18
dot icon05/07/2012
Appointment of Robert Andrew Mcconnell as a director on 2011-11-18
dot icon21/06/2012
Accounts for a small company made up to 2011-09-30
dot icon13/06/2011
Accounts for a small company made up to 2010-09-30
dot icon13/06/2011
Annual return made up to 2011-04-06
dot icon21/04/2011
Appointment of Gary Taylor Watson as a director
dot icon21/04/2011
Termination of appointment of Brian Hunter as a director
dot icon28/06/2010
Annual return made up to 2010-04-06
dot icon16/06/2010
Accounts for a small company made up to 2009-09-30
dot icon04/05/2010
Annual return made up to 2009-04-06 with full list of shareholders
dot icon26/07/2009
Ret by co purch own shars
dot icon26/07/2009
06/04/07
dot icon26/07/2009
06/04/08
dot icon03/06/2009
30/09/08 annual accts
dot icon05/09/2008
Change of dirs/sec
dot icon05/09/2008
Change of dirs/sec
dot icon27/06/2008
Return of allot of shares
dot icon27/06/2008
Ret by co purch own shars
dot icon27/06/2008
Return of allot of shares
dot icon21/04/2008
30/09/07 annual accts
dot icon05/12/2007
Change of dirs/sec
dot icon05/12/2007
Change of dirs/sec
dot icon05/12/2007
Change of dirs/sec
dot icon05/12/2007
Change of dirs/sec
dot icon05/12/2007
Change of dirs/sec
dot icon05/12/2007
Change of dirs/sec
dot icon05/12/2007
Change of dirs/sec
dot icon11/10/2007
Ret by co purch own shars
dot icon11/10/2007
Return of allot of shares
dot icon23/05/2007
30/09/06 annual accts
dot icon11/08/2006
Ret by co purch own shars
dot icon25/07/2006
06/04/06 annual return shuttle
dot icon08/07/2006
Return of allot of shares
dot icon06/06/2006
30/09/05 annual accts
dot icon07/06/2005
30/09/04 annual accts
dot icon26/07/2004
Ret by co purch own shars
dot icon16/07/2004
Change of dirs/sec
dot icon06/07/2004
Return of allot of shares
dot icon06/07/2004
06/04/04 annual return shuttle
dot icon02/07/2004
Change of dirs/sec
dot icon23/03/2004
30/09/03 annual accts
dot icon19/09/2003
Return of allot of shares
dot icon19/09/2003
Ret by co purch own shars
dot icon19/09/2003
Return of allot of shares
dot icon01/07/2003
06/04/03 annual return shuttle
dot icon12/06/2003
30/09/02 annual accts
dot icon11/09/2002
Return of allot of shares
dot icon11/09/2002
Ret by co purch own shars
dot icon03/07/2002
06/04/02 annual return shuttle
dot icon03/07/2002
Change of dirs/sec
dot icon24/03/2002
30/09/01 annual accts
dot icon18/08/2001
Change of dirs/sec
dot icon18/08/2001
Change of dirs/sec
dot icon17/07/2001
06/04/01 annual return shuttle
dot icon17/07/2001
30/09/00 annual accts
dot icon30/08/2000
Change of dirs/sec
dot icon28/06/2000
06/04/00 annual return shuttle
dot icon19/06/2000
30/09/99 annual accts
dot icon31/07/1999
Change of dirs/sec
dot icon27/06/1999
Ret by co purch own shars
dot icon27/06/1999
06/04/99 annual return shuttle
dot icon01/06/1999
30/09/98 annual accts
dot icon23/02/1999
Auditor resignation
dot icon15/06/1998
Return of allot of shares
dot icon15/06/1998
06/04/98 annual return shuttle
dot icon13/05/1998
30/09/97 annual accts
dot icon18/06/1997
30/09/96 annual accts
dot icon18/06/1997
Return of allot of shares
dot icon18/06/1997
06/04/97 annual return shuttle
dot icon24/02/1997
Return of allot of shares
dot icon20/08/1996
Change of dirs/sec
dot icon05/08/1996
Change of dirs/sec
dot icon17/07/1996
06/04/96 annual return shuttle
dot icon04/07/1996
30/09/95 annual accts
dot icon22/05/1996
Change of dirs/sec
dot icon21/01/1996
Change of dirs/sec
dot icon21/01/1996
Change of dirs/sec
dot icon20/07/1995
30/09/94 annual accts
dot icon11/05/1995
06/04/95 annual return shuttle
dot icon01/06/1994
Change of dirs/sec
dot icon01/06/1994
Change of dirs/sec
dot icon11/05/1994
Return of allot of shares
dot icon09/05/1994
06/04/94 annual return shuttle
dot icon09/05/1994
30/09/93 annual accts
dot icon26/02/1994
Return of allot of shares
dot icon27/01/1994
Ret by co purch own shars
dot icon11/06/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon11/06/1993
Change of dirs/sec
dot icon10/06/1993
Updated mem and arts
dot icon25/05/1993
Resolutions
dot icon12/05/1993
06/04/93 annual return shuttle
dot icon12/05/1993
Change of dirs/sec
dot icon12/05/1993
30/09/92 annual accts
dot icon12/05/1993
Change of dirs/sec
dot icon19/08/1992
Updated mem and arts
dot icon12/08/1992
Resolutions
dot icon02/07/1992
Change of dirs/sec
dot icon02/07/1992
Change of dirs/sec
dot icon09/06/1992
06/04/92 annual return form
dot icon26/05/1992
30/09/91 annual accts
dot icon06/09/1991
30/09/90 annual accts
dot icon26/06/1991
06/01/90 annual return
dot icon26/06/1991
06/04/91 annual return
dot icon31/08/1990
30/09/89 annual accts
dot icon22/02/1990
Particulars of a mortgage charge
dot icon22/05/1989
Change in sit reg add
dot icon28/04/1989
Particulars of a mortgage charge
dot icon23/01/1989
Notice of ARD
dot icon22/08/1988
Change of dirs/sec
dot icon06/07/1988
Decln complnce reg new co
dot icon06/07/1988
Statement of nominal cap
dot icon06/07/1988
Pars re dirs/sit reg off
dot icon06/07/1988
Memorandum
dot icon06/07/1988
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcilwaine, Tom
Director
06/07/1988 - 02/06/2008
2
Conway, Peter
Director
18/06/2012 - Present
2
Smart, Eric Samuel
Director
06/07/1988 - 05/06/2017
3
Mayne, Colin Sinclair, Dr
Director
24/02/2020 - 11/02/2026
2
Henry, William John
Director
09/12/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72
ARDARDAN ESTATE LTD.Ardardan Estate, Cardross, Dumbarton G82 5HD
Active

Category:

Plant propagation

Comp. code:

SC302812

Reg. date:

24/05/2006

Turnover:

-

No. of employees:

89

Description

copy info iconCopy

About AI SERVICES (NORTHERN IRELAND) LIMITED

AI SERVICES (NORTHERN IRELAND) LIMITED is an(a) Active company incorporated on 06/07/1988 with the registered office located at Ballycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AI SERVICES (NORTHERN IRELAND) LIMITED?

toggle

AI SERVICES (NORTHERN IRELAND) LIMITED is currently Active. It was registered on 06/07/1988 .

Where is AI SERVICES (NORTHERN IRELAND) LIMITED located?

toggle

AI SERVICES (NORTHERN IRELAND) LIMITED is registered at Ballycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL.

What does AI SERVICES (NORTHERN IRELAND) LIMITED do?

toggle

AI SERVICES (NORTHERN IRELAND) LIMITED operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

What is the latest filing for AI SERVICES (NORTHERN IRELAND) LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Colin Sinclair Mayne as a director on 2026-02-11.