ADVANCED INFRASTRUCTURE SYSTEMS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

01/04/251 April 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Appointment of Mrs Toni Kerry Bone as a director on 2024-05-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

15/04/2415 April 2024 Change of details for Mr Dominic Bone as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Director's details changed for Mr Dominic Philip Bone on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Cancellation of shares. Statement of capital on 2022-03-18

View Document

30/03/2230 March 2022 Cancellation of shares. Statement of capital on 2022-03-18

View Document

29/03/2229 March 2022 Particulars of variation of rights attached to shares

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILNER

View Document

08/08/198 August 2019 ADOPT ARTICLES 15/07/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR RICHARD BONE

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD MILNER

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM CIVILS HOUSE CEMETERY ROAD DAWLEY BANK TELFORD TF4 2BS ENGLAND

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MRS TRACEY BONE / 26/06/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM UNIT D4 HORTONWOOD 10 TELFORD SHROPSHIRE TF1 7ES

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063824170002

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS SHELLIE LOUISE GUEST

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063824170003

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BONE / 01/09/2015

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY BONE / 01/09/2015

View Document

21/10/1521 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BONE / 01/09/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 10 ROOKWOOD DRIVE WIGHTWICK WOLVERHAMPTON WEST MIDLANDS WV6 8DG

View Document

19/10/1419 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063824170002

View Document

10/10/1310 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BONE / 05/04/2011

View Document

22/10/1222 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/11/1130 November 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

16/10/1116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BONE / 26/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BONE / 20/01/2010

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY KATHERINE DOWD

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MRS TRACEY BONE

View Document

26/10/0926 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MRS TRACEY BONE

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: OFFICE 404, 4TH FLOOR 324 REGENT STREET LONDON W1B 3HH

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company