Advanced company searchLink opens in new window

AIS FINANCIAL SOLUTIONS LIMITED

Company number 06594131

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2013 DS01 Application to strike the company off the register
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-06-04
  • GBP 1
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
18 May 2010 AP01 Appointment of Stephen Jeffrey Remo as a director
18 May 2010 AP01 Appointment of Paul John Timmins as a director
10 Nov 2009 TM01 Termination of appointment of Robert Cooper as a director
07 Nov 2009 TM01 Termination of appointment of Martin Conlon as a director
07 Nov 2009 TM01 Termination of appointment of Danny Coomber as a director
30 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2009 CERTNM Company name changed building control academy LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
27 Oct 2009 CONNOT Change of name notice
26 Oct 2009 TM01 Termination of appointment of Jaspal Virdee-Dhanjal as a director
04 Aug 2009 363a Return made up to 15/05/09; full list of members
04 Aug 2009 288c Director's Change of Particulars / martin conlon / 15/05/2009 / Middle Name/s was: , now: john; HouseName/Number was: , now: 401A; Street was: eden house, now: milnthorpe lane sandal; Area was: 401A milnthorpe lane sandal, now:
03 Aug 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
17 Feb 2009 288a Director Appointed Jaspal Virdee-dhanjal Logged Form
28 Jan 2009 288a Director appointed jaspal virdee-dhanjal
19 May 2008 288a Director appointed martin john conlon
19 May 2008 288a Director appointed robert gordon charles cooper