- Company Overview for AISA FINANCIAL PLANNING LIMITED (03621676)
- Filing history for AISA FINANCIAL PLANNING LIMITED (03621676)
- People for AISA FINANCIAL PLANNING LIMITED (03621676)
- Registers for AISA FINANCIAL PLANNING LIMITED (03621676)
- More for AISA FINANCIAL PLANNING LIMITED (03621676)
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) |
---|---|---|---|
06 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
18 Dec 2023 | AD01 | Registered office address changed from Unit 5 the Grain Store, Manor Farm Yard Coate Devizes SN10 3LP England to Unit 5, the Grain Store, Manor Farm Coate Devizes SN10 3LP on 18 December 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from 10 Prince Maurice Court Hambleton Avenue Devizes Wiltshire SN10 2RT England to Unit 5 the Grain Store, Manor Farm Yard Coate Devizes SN10 3LP on 29 November 2023 | |
29 Nov 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
14 Jul 2023 | PSC04 | Change of details for Mr Clive Raymond Tutton as a person with significant control on 14 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Clive Raymond Tutton on 14 July 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
13 Aug 2021 | PSC04 | Change of details for Mr James Leonard Douglas Pearcy-Caldwell as a person with significant control on 1 August 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mr James Leonard Pearcy Caldwell on 1 August 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from Unit 4 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU to 10 Prince Maurice Court Hambleton Avenue Devizes Wiltshire SN10 2RT on 2 January 2019 | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |