ARTIFICIAL SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

ARTIFICIAL SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06200740

Incorporation date

03/04/2007

Size

Small

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon18/06/2025
Liquidators' statement of receipts and payments to 2025-04-27
dot icon28/06/2024
Liquidators' statement of receipts and payments to 2024-04-27
dot icon28/06/2023
Liquidators' statement of receipts and payments to 2023-04-27
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-04-27
dot icon17/05/2021
Resolutions
dot icon11/05/2021
Appointment of a voluntary liquidator
dot icon11/05/2021
Statement of affairs
dot icon20/04/2021
Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Units 1-3 Hilltop Business Park, Devizes Road Salisbury Wiltshire SP3 4UF on 2021-04-20
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Termination of appointment of Christopher David Bushnell as a director on 2021-03-23
dot icon11/12/2020
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2020-12-11
dot icon05/11/2020
Director's details changed for Christopher David Bushnell on 2020-10-27
dot icon03/11/2020
Termination of appointment of Lawrence Benedict John Flynn as a director on 2020-11-02
dot icon03/11/2020
Appointment of Fredrik Torgren as a director on 2020-11-02
dot icon03/11/2020
Appointment of Per Ottosson as a director on 2020-11-02
dot icon10/09/2020
Registered office address changed from 3 Riverside House Mill Lane Newbury Berkshire RG14 5QS to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 2020-09-10
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon11/02/2020
Accounts for a small company made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon26/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon01/08/2017
Accounts for a small company made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon20/11/2012
Registered office address changed from 81 Melton Road West Bridgford Nottingham NG2 6EN on 2012-11-20
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon29/09/2011
Appointment of Christopher David Bushnell as a director
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon21/10/2010
Termination of appointment of Johan Gustavsson as a director
dot icon21/10/2010
Termination of appointment of Lars Ahlund as a director
dot icon21/10/2010
Termination of appointment of Lars Ahlund as a secretary
dot icon21/10/2010
Appointment of Mr Lawrence Benedict John Flynn as a director
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon28/04/2010
Director's details changed for Johan Ahlund on 2010-04-03
dot icon28/04/2010
Director's details changed for Johan Gustavsson on 2010-04-03
dot icon28/04/2010
Secretary's details changed for Johan Ahlund on 2010-04-01
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon14/04/2009
Return made up to 03/04/09; full list of members
dot icon21/07/2008
Accounts for a small company made up to 2007-12-31
dot icon22/04/2008
Return made up to 03/04/08; full list of members
dot icon27/06/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon03/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
17/04/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTIFICIAL SOLUTIONS UK LIMITED

ARTIFICIAL SOLUTIONS UK LIMITED is an(a) Liquidation company incorporated on 03/04/2007 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There is currently no 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 ARTIFICIAL SOLUTIONS UK LIMITED?

toggle

ARTIFICIAL SOLUTIONS UK LIMITED is currently Liquidation. It was registered on 03/04/2007 .

Where is ARTIFICIAL SOLUTIONS UK LIMITED located?

toggle

ARTIFICIAL SOLUTIONS UK LIMITED is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does ARTIFICIAL SOLUTIONS UK LIMITED do?

toggle

ARTIFICIAL SOLUTIONS UK LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ARTIFICIAL SOLUTIONS UK LIMITED?

toggle

The latest filing was on 18/06/2025: Liquidators' statement of receipts and payments to 2025-04-27.