- Company Overview for AISH TECHNOLOGIES LIMITED (04052309)
- Filing history for AISH TECHNOLOGIES LIMITED (04052309)
- People for AISH TECHNOLOGIES LIMITED (04052309)
- Charges for AISH TECHNOLOGIES LIMITED (04052309)
- More for AISH TECHNOLOGIES LIMITED (04052309)
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
|
|
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 |