AI TRAINING SERVICES LTD.

Register to unlock more data on OkredoRegister

AI TRAINING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03219232

Incorporation date

02/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A5 Lakeside Business Park, South Cerney, Cirencester, Gloucestershire GL7 5XLCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1996)
dot icon03/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon05/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/01/2024
Change of details for Mr Richard Mark William Ward as a person with significant control on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Richard Mark William Ward on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Joseph George Jonathan Neades on 2024-01-18
dot icon17/01/2024
Termination of appointment of Joseph George Jonathan Neades as a secretary on 2024-01-16
dot icon17/01/2024
Secretary's details changed for Mrs Anna Howe on 2024-01-16
dot icon16/01/2024
Appointment of Mrs Anna Howe as a secretary on 2024-01-16
dot icon10/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon11/07/2017
Change of details for Mr Joseph George Jonathan Neades as a person with significant control on 2016-10-15
dot icon22/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon14/03/2016
Director's details changed for Mr Joseph George Jonathan Neades on 2016-03-14
dot icon08/03/2016
Director's details changed for Mr Richard Mark William Ward on 2016-03-08
dot icon26/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon18/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon06/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Richard Mark William Ward on 2010-07-02
dot icon09/07/2010
Director's details changed for Mr Joseph George Jonathan Neades on 2010-07-02
dot icon09/07/2010
Secretary's details changed for Mr Joseph George Jonathan Neades on 2010-07-02
dot icon09/07/2010
Director's details changed for Richard Mark William Ward on 2010-07-09
dot icon13/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/07/2009
Return made up to 02/07/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from aerial view, acorn house shab hill birdlip gloucester GL4 8JX
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon03/07/2008
Return made up to 02/07/08; full list of members
dot icon02/07/2008
Secretary appointed mr joseph george jonathan neades
dot icon02/07/2008
Appointment terminated secretary christopher harvey
dot icon30/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon14/07/2007
Return made up to 02/07/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/07/2006
Return made up to 02/07/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/10/2005
New director appointed
dot icon25/06/2005
Return made up to 02/07/05; full list of members
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon17/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
New secretary appointed
dot icon07/07/2004
Return made up to 02/07/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Director's particulars changed
dot icon10/07/2003
Return made up to 02/07/03; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon31/03/2003
Secretary's particulars changed;director's particulars changed
dot icon31/03/2003
Director's particulars changed
dot icon10/07/2002
Return made up to 02/07/02; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon01/02/2002
New director appointed
dot icon06/07/2001
Return made up to 02/07/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-08-31
dot icon21/07/2000
Director resigned
dot icon12/07/2000
Return made up to 02/07/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon15/07/1999
Return made up to 02/07/99; no change of members
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon16/02/1999
Full accounts made up to 1998-08-31
dot icon10/07/1998
Return made up to 02/07/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-08-31
dot icon10/07/1997
Return made up to 02/07/97; full list of members
dot icon27/01/1997
Ad 20/12/96--------- £ si 200@1=200 £ ic 400/600
dot icon27/01/1997
Ad 20/11/96--------- £ si 398@1=398 £ ic 2/400
dot icon06/12/1996
Resolutions
dot icon12/11/1996
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon08/07/1996
Secretary resigned
dot icon02/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+205.55 % *

* during past year

Cash in Bank

£419,848.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
577.71K
-
0.00
137.41K
-
2022
11
605.39K
-
0.00
419.85K
-
2022
11
605.39K
-
0.00
419.85K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

605.39K £Ascended4.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

419.85K £Ascended205.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Mark William Ward
Director
02/07/1996 - Present
2
Bond, Jane Elizabeth
Secretary
16/11/2004 - 09/02/2005
-
Ward, Amanda Jane
Director
17/06/1999 - 14/03/2004
-
Harvey, Christopher Michael
Secretary
10/02/2005 - 22/06/2008
-
Neades, Joseph George Jonathan
Secretary
23/06/2008 - 16/01/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AI TRAINING SERVICES LTD.

AI TRAINING SERVICES LTD. is an(a) Active company incorporated on 02/07/1996 with the registered office located at Unit A5 Lakeside Business Park, South Cerney, Cirencester, Gloucestershire GL7 5XL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AI TRAINING SERVICES LTD.?

toggle

AI TRAINING SERVICES LTD. is currently Active. It was registered on 02/07/1996 .

Where is AI TRAINING SERVICES LTD. located?

toggle

AI TRAINING SERVICES LTD. is registered at Unit A5 Lakeside Business Park, South Cerney, Cirencester, Gloucestershire GL7 5XL.

What does AI TRAINING SERVICES LTD. do?

toggle

AI TRAINING SERVICES LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AI TRAINING SERVICES LTD. have?

toggle

AI TRAINING SERVICES LTD. had 11 employees in 2022.

What is the latest filing for AI TRAINING SERVICES LTD.?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-08-31.