Advanced company searchLink opens in new window

ADVANCED INTERIOR SOLUTIONS LIMITED

Company number 01431977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12,500
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
  • GBP 12,500
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
  • GBP 12,500