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)
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
22 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2013
22 Aug 2011 CH03 Secretary's details changed for Nigel Thomas Charles Barnes on 22 August 2011
22 Aug 2011 CH01 Director's details changed for Nigel Thomas Charles Barnes on 22 August 2011
12 Jul 2011 AP01 Appointment of Lloyd Edwin Bates as a director
12 Apr 2011 AA Group of companies' accounts made up to 30 November 2010
09 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
09 Sep 2010 AD03 Register(s) moved to registered inspection location
09 Sep 2010 CH03 Secretary's details changed for Nigel Thomas Charles Barnes on 14 August 2010
09 Sep 2010 AD02 Register inspection address has been changed
09 Sep 2010 CH01 Director's details changed for Nigel Thomas Charles Barnes on 14 August 2010
03 Mar 2010 AA Group of companies' accounts made up to 30 November 2009
28 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Aug 2009 363a Return made up to 14/08/09; full list of members
17 Aug 2009 190 Location of debenture register
17 Aug 2009 353 Location of register of members
17 Aug 2009 287 Registered office changed on 17/08/2009 from, aish house broom road, mannings heath, poole, dorset, BH12 4NL
06 May 2009 AA Group of companies' accounts made up to 30 November 2008
19 Aug 2008 363a Return made up to 14/08/08; full list of members
07 Aug 2008 AA Group of companies' accounts made up to 30 November 2007
16 Aug 2007 363a Return made up to 14/08/07; full list of members
25 Jun 2007 AA Group of companies' accounts made up to 30 November 2006
08 Jan 2007 288c Secretary's particulars changed;director's particulars changed
05 Jan 2007 288c Director's particulars changed
21 Aug 2006 363a Return made up to 14/08/06; full list of members