ADVANCED INTERIOR SOLUTIONS LIMITED
Company number 01431977
- Company Overview for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
- Filing history for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
- People for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
- Charges for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
- More for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2018 | AD01 | Registered office address changed from 23 College Hill London EC4R 2RP to St Paul's House 10, Warwick Lane London EC4M 7BP on 27 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
14 Dec 2017 | AP01 | Appointment of Mr David Richard Jones as a director on 14 December 2017 | |
16 Nov 2017 | AA | Full accounts made up to 31 July 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
14 Nov 2016 | AA | Accounts for a small company made up to 31 July 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Patrick Chin Kong Ng as a director on 4 October 2016 | |
12 May 2016 | AP03 | Appointment of Mr Patrick Ng as a secretary on 12 May 2016 | |
08 Feb 2016 | MR04 | Satisfaction of charge 014319770004 in full | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
14 Nov 2015 | AA | Accounts for a small company made up to 31 July 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Heath Payne as a director on 19 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Steven James Cox as a director on 19 October 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Geraint Alun Graville on 25 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
03 Dec 2014 | TM01 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 | |
12 Aug 2014 | AP01 | Appointment of David John Mcgee as a director on 25 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Graham Featherstone Peart as a director on 1 January 2014 | |
30 Apr 2014 | CH01 | Director's details changed for Mr Justin David Hill on 16 April 2014 | |
20 Mar 2014 | CH01 | Director's details changed for Mr Martin Hugh Roche on 20 March 2014 | |
20 Mar 2014 | CH01 | Director's details changed for Mr Geraint Alun Graville on 20 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|