AIC INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIC INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910539

Incorporation date

02/05/1985

Size

Dormant

Contacts

Registered address

Registered address

9th Floor 24 Chiswell Street, London, Greater London EC1Y 4YYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1986)
dot icon27/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon16/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon15/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon17/08/2023
Appointment of Mrs Debra Elizabeth Henderson-Burton as a secretary on 2023-08-09
dot icon19/07/2023
Termination of appointment of Lori Ann Fox as a secretary on 2023-07-19
dot icon16/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon11/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon13/09/2021
Appointment of Mr Richard William Stone as a director on 2021-09-13
dot icon13/09/2021
Termination of appointment of Ian Robert Sayers as a director on 2021-09-13
dot icon18/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon14/12/2019
Accounts for a small company made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon13/06/2019
Termination of appointment of Charmian Annabel Sophie Geraldine Brodie Smith as a director on 2019-06-11
dot icon13/06/2019
Termination of appointment of Rachel Anne Beagles as a director on 2019-06-11
dot icon21/12/2018
Accounts for a small company made up to 2018-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon27/09/2018
Statement by Directors
dot icon27/09/2018
Statement of capital on 2018-09-27
dot icon27/09/2018
Solvency Statement dated 25/09/18
dot icon27/09/2018
Resolutions
dot icon19/01/2018
Appointment of Ms Rachel Anne Beagles as a director on 2018-01-17
dot icon19/01/2018
Termination of appointment of Peter Alistair Kennedy Arthur as a director on 2018-01-17
dot icon19/12/2017
Accounts for a small company made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon17/12/2016
Full accounts made up to 2016-09-30
dot icon29/01/2016
Full accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon19/06/2015
Resolutions
dot icon19/06/2015
Statement of company's objects
dot icon19/06/2015
Notice of removal of restriction on the company's articles
dot icon03/02/2015
Appointment of Peter Alistair Kennedy Arthur as a director on 2015-01-21
dot icon03/02/2015
Termination of appointment of Andrew Leighton Craig Bell as a director on 2015-01-21
dot icon24/12/2014
Full accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-09-30
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon14/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon12/02/2013
Appointment of Andrew Leighton Craig Bell as a director
dot icon29/01/2013
Termination of appointment of Sarah Bates as a director
dot icon09/01/2013
Full accounts made up to 2012-09-30
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon06/01/2012
Director's details changed for Charmian Annabel Sophie Geraldine Brodie Smith on 2012-01-06
dot icon12/10/2011
Appointment of Sarah Catherine Bates as a director
dot icon12/10/2011
Termination of appointment of Carol Ferguson as a director
dot icon03/10/2011
Termination of appointment of John Stevens as a secretary
dot icon03/10/2011
Appointment of Lori Ann Fox as a secretary
dot icon14/01/2011
Full accounts made up to 2010-09-30
dot icon14/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/01/2011
Appointment of Ian Robert Sayers as a director
dot icon07/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon07/01/2010
Secretary's details changed for John Leslie Stevens on 2009-12-11
dot icon07/01/2010
Director's details changed for Charmian Annabel Sophie Geraldine Brodie Smith on 2009-12-11
dot icon07/01/2010
Full accounts made up to 2009-09-30
dot icon19/08/2009
Appointment terminated director daniel godfrey
dot icon25/02/2009
Director appointed carol cecilia ferguson logged form
dot icon15/01/2009
Return made up to 12/12/08; no change of members
dot icon24/12/2008
Full accounts made up to 2008-09-30
dot icon26/02/2008
Appointment terminated director hamish buchan
dot icon09/01/2008
Full accounts made up to 2007-09-30
dot icon09/01/2008
Return made up to 12/12/07; no change of members
dot icon05/01/2007
Return made up to 12/12/06; full list of members
dot icon05/01/2007
Full accounts made up to 2006-09-30
dot icon06/10/2006
Memorandum and Articles of Association
dot icon29/09/2006
Certificate of change of name
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon10/01/2006
Full accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 12/12/05; full list of members
dot icon14/11/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon11/01/2005
Full accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 12/12/04; full list of members
dot icon16/09/2004
Registered office changed on 16/09/04 from: durrant house 8/13 chiswell street london EC1Y 4YY
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
New secretary appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Return made up to 12/12/03; full list of members
dot icon30/12/2003
Full accounts made up to 2003-09-30
dot icon09/01/2003
Return made up to 12/12/02; full list of members
dot icon09/01/2003
Full accounts made up to 2002-09-30
dot icon10/06/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon08/01/2002
Full accounts made up to 2001-09-30
dot icon08/01/2002
Return made up to 12/12/01; full list of members
dot icon13/02/2001
Ad 24/01/01--------- £ si 14000@1=14000 £ ic 1000/15000
dot icon13/02/2001
Nc inc already adjusted 24/01/01
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon30/01/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
Return made up to 12/12/00; full list of members
dot icon28/11/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-09-30
dot icon10/01/2000
Return made up to 12/12/99; full list of members
dot icon20/12/1999
Director resigned
dot icon07/01/1999
Full accounts made up to 1998-09-30
dot icon07/01/1999
Return made up to 12/12/98; full list of members
dot icon17/07/1998
New director appointed
dot icon23/03/1998
Director resigned
dot icon06/01/1998
Full accounts made up to 1997-09-30
dot icon06/01/1998
Return made up to 12/12/97; full list of members
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon09/01/1997
Full accounts made up to 1996-09-30
dot icon09/01/1997
Return made up to 12/12/96; full list of members
dot icon10/01/1996
Return made up to 12/12/95; no change of members
dot icon15/12/1995
Full accounts made up to 1995-09-30
dot icon15/12/1995
Director resigned;new director appointed
dot icon08/01/1995
Full accounts made up to 1994-09-30
dot icon08/01/1995
Registered office changed on 08/01/95 from: park house (6TH floor) 16 finsbury circus london EC2M 7JJ
dot icon08/01/1995
Return made up to 12/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/01/1994
Director resigned;new director appointed
dot icon13/01/1994
Return made up to 12/12/93; full list of members
dot icon13/01/1994
Full accounts made up to 1993-09-30
dot icon07/10/1993
Director resigned;new director appointed
dot icon07/01/1993
Director resigned;new director appointed
dot icon07/01/1993
Return made up to 12/12/92; full list of members
dot icon04/01/1993
Full accounts made up to 1992-09-30
dot icon07/02/1992
Full accounts made up to 1991-09-30
dot icon30/01/1992
Return made up to 12/12/91; no change of members
dot icon18/12/1991
Director resigned;new director appointed
dot icon10/09/1991
Return made up to 12/12/90; no change of members
dot icon29/08/1991
Full accounts made up to 1990-09-30
dot icon23/04/1991
Director resigned;new director appointed
dot icon08/08/1990
Director resigned;new director appointed
dot icon25/07/1990
Full accounts made up to 1989-09-30
dot icon10/11/1989
Full accounts made up to 1988-09-30
dot icon06/02/1989
Return made up to 12/12/88; full list of members
dot icon16/12/1988
Director resigned;new director appointed
dot icon06/07/1988
Wd 24/05/88 ad 29/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon22/06/1988
£ nc 100/1000
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Director resigned;new director appointed
dot icon05/05/1988
Full accounts made up to 1987-09-30
dot icon05/05/1988
Return made up to 21/12/87; full list of members
dot icon09/03/1988
New director appointed
dot icon15/01/1987
Full accounts made up to 1986-09-30
dot icon15/01/1987
Return made up to 15/12/86; full list of members
dot icon19/12/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beagles, Rachel Anne
Director
17/01/2018 - 11/06/2019
16
Stone, Richard William
Director
13/09/2021 - Present
15
Fox, Lori Ann
Secretary
01/10/2011 - 19/07/2023
-
Henderson-Burton, Debra Elizabeth
Secretary
09/08/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIC INFORMATION SERVICES LIMITED

AIC INFORMATION SERVICES LIMITED is an(a) Active company incorporated on 02/05/1985 with the registered office located at 9th Floor 24 Chiswell Street, London, Greater London EC1Y 4YY. There are currently 2 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 AIC INFORMATION SERVICES LIMITED?

toggle

AIC INFORMATION SERVICES LIMITED is currently Active. It was registered on 02/05/1985 .

Where is AIC INFORMATION SERVICES LIMITED located?

toggle

AIC INFORMATION SERVICES LIMITED is registered at 9th Floor 24 Chiswell Street, London, Greater London EC1Y 4YY.

What does AIC INFORMATION SERVICES LIMITED do?

toggle

AIC INFORMATION SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIC INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 27/12/2025: Accounts for a dormant company made up to 2025-09-30.