Advanced company searchLink opens in new window

AISH TECHNOLOGIES LIMITED

Company number 04052309

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)
04 Jan 2020 AA Full accounts made up to 31 March 2019
02 Jan 2020 AP01 Appointment of Mr Richard David Elkington as a director on 18 December 2019
09 Sep 2019 TM01 Termination of appointment of Suzanne Marie Tideswell as a director on 27 August 2019
09 Sep 2019 TM01 Termination of appointment of Guy Brent Green as a director on 27 August 2019
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
22 Jul 2019 TM01 Termination of appointment of Geoffrey Barry Eeles as a director on 5 July 2019
22 Jul 2019 AP01 Appointment of Mr Thomas Burley as a director on 8 July 2019
01 Apr 2019 AP01 Appointment of Mr David Hyde as a director on 18 March 2019
31 Jan 2019 TM01 Termination of appointment of Darcy John Corben as a director on 31 January 2019
31 Jan 2019 TM02 Termination of appointment of Darcy John Corben as a secretary on 31 January 2019
28 Dec 2018 AA Full accounts made up to 31 March 2018
22 Oct 2018 TM01 Termination of appointment of Robin Coley as a director on 13 September 2018
22 Oct 2018 TM01 Termination of appointment of John Atkins as a director on 14 September 2018
22 Oct 2018 TM01 Termination of appointment of Lloyd Edwin Bates as a director on 12 September 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
13 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 MR01 Registration of charge 040523090008, created on 24 August 2017
18 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
18 Aug 2017 PSC02 Notification of Jfl Equity Investors Iii, L.P. as a person with significant control on 27 July 2017
03 Aug 2017 PSC02 Notification of Agi Uk Acquisition Limited as a person with significant control on 28 July 2017
03 Aug 2017 PSC07 Cessation of Edwin Joseph Bates as a person with significant control on 28 July 2017
28 Jul 2017 TM01 Termination of appointment of Edwin Joseph Bates as a director on 28 July 2017
28 Jul 2017 AP03 Appointment of Mr Darcy John Corben as a secretary on 28 July 2017
28 Jul 2017 TM02 Termination of appointment of Clive Bates as a secretary on 28 July 2017