Company NameArtificial Intelligence Solutions Limited
DirectorsPaul Francis Wilk and Bernard Fred Thomas Haggerty
Company StatusActive
Company NumberSC108083
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Paul Francis Wilk
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(2 years after company formation)
Appointment Duration34 years, 4 months
RoleComputer Scientist
Country of ResidenceScotland
Correspondence Address24 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameBernard Fred Thomas Haggerty
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address4 Newhouses
Garvald
East Lothian
EH41 4LN
Scotland
Director NameJohn Arthur Robinson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 27 May 2004)
RoleBanker
Correspondence Address15 Manor Road
Reigate
Surrey
RH2 9LA
Director NameFlorian Wilk
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years after company formation)
Appointment Duration26 years, 11 months (resigned 26 November 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address24 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Secretary NameFlorian Wilk
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 04 April 2010)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address24 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland

Location

Registered Address24 Newlands
Kirknewton
EH27 8LR
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Bernard Haggerty
49.00%
Ordinary
4.9k at £1Paul Wilk
49.00%
Ordinary
100 at £1Florian Wilk
1.00%
Ordinary
100 at £1John Robinson
1.00%
Ordinary

Financials

Year2014
Net Worth£10,686

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

9 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 March 2019Change of details for Mr Bernard Ft Haggarty as a person with significant control on 7 March 2019 (3 pages)
8 March 2019Change of details for Dr Paul Francis Wilk as a person with significant control on 7 March 2019 (2 pages)
7 May 2018Micro company accounts made up to 30 September 2017 (8 pages)
8 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
26 November 2016Termination of appointment of Florian Wilk as a director on 26 November 2016 (1 page)
26 November 2016Termination of appointment of Florian Wilk as a director on 26 November 2016 (1 page)
5 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
5 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
29 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10,000
(5 pages)
29 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10,000
(5 pages)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10,000
(5 pages)
5 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10,000
(5 pages)
5 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10,000
(5 pages)
16 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
16 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
14 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
14 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
8 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
8 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
8 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 April 2010Director's details changed for Bernard Fred Thomas Haggerty on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Bernard Fred Thomas Haggerty on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Florian Wilk on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Florian Wilk on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Bernard Fred Thomas Haggerty on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Paul Francis Wilk on 4 April 2010 (2 pages)
4 April 2010Termination of appointment of Florian Wilk as a secretary (1 page)
4 April 2010Director's details changed for Paul Francis Wilk on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Florian Wilk on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Paul Francis Wilk on 4 April 2010 (2 pages)
4 April 2010Termination of appointment of Florian Wilk as a secretary (1 page)
13 July 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
7 January 2008Amended accounts made up to 30 September 2006 (11 pages)
7 January 2008Amended accounts made up to 30 September 2006 (11 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (20 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (20 pages)
26 April 2006Return made up to 03/04/06; full list of members (8 pages)
26 April 2006Return made up to 03/04/06; full list of members (8 pages)
24 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
24 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 May 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(8 pages)
5 May 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(8 pages)
26 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
23 May 2004Return made up to 03/04/04; full list of members (9 pages)
23 May 2004Return made up to 03/04/04; full list of members (9 pages)
14 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 April 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(9 pages)
10 April 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(9 pages)
27 September 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
27 September 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
29 April 2002Return made up to 03/04/02; full list of members (8 pages)
29 April 2002Return made up to 03/04/02; full list of members (8 pages)
19 October 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
19 October 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
12 April 2001Return made up to 03/04/01; full list of members (8 pages)
12 April 2001Return made up to 03/04/01; full list of members (8 pages)
7 December 2000Full accounts made up to 30 September 1999 (11 pages)
7 December 2000Full accounts made up to 30 September 1999 (11 pages)
13 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
5 May 1999Return made up to 03/04/99; no change of members (4 pages)
5 May 1999Return made up to 03/04/99; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
6 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
4 April 1997Return made up to 03/04/97; full list of members (6 pages)
4 April 1997Return made up to 03/04/97; full list of members (6 pages)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
17 April 1996Return made up to 16/04/96; full list of members (6 pages)
17 April 1996Return made up to 16/04/96; full list of members (6 pages)
23 May 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 March 1988Company name changed hepdale LIMITED\certificate issued on 16/03/88 (2 pages)
15 March 1988Company name changed hepdale LIMITED\certificate issued on 16/03/88 (2 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1987Incorporation (17 pages)
7 December 1987Incorporation (17 pages)