ADVANCED INNERGY SOLUTIONS LTD

Company Documents

DateDescription
10/03/2510 March 2025 Full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Satisfaction of charge 024059030009 in full

View Document

12/08/2412 August 2024 Registration of charge 024059030010, created on 2024-08-08

View Document

12/08/2412 August 2024 Satisfaction of charge 024059030008 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 6 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 024059030007 in full

View Document

13/03/2413 March 2024 Full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

03/10/223 October 2022 Change of details for Advanced Insulation Limited as a person with significant control on 2021-07-30

View Document

25/01/2225 January 2022 Full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

09/08/219 August 2021 Certificate of change of name

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Change of name notice

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION HOLDINGS LIMITED / 06/04/2016

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION LIMITED / 06/04/2016

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION GROUP LIMITED / 06/04/2016

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED INSULATION GROUP LIMITED

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED INSULATION HOLDINGS LIMITED

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS LLP

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS GP LIMITED

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN WALTER PARSONS

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ANDREW MARK KING

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD WEEKS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWEENEY

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WEEKS / 28/01/2015

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ANDREW SWEENEY

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WEEKS / 28/01/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SWEENEY / 28/01/2015

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024059030008

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024059030007

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM STATION ROAD RIGESTATE BERKELEY GLOUCESTERSHIRE GL13 9RL

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPROVE GUARANTEE 24/03/2010

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/094 March 2009 COMPANY NAME CHANGED ALDERLEY MATERIALS LTD CERTIFICATE ISSUED ON 05/03/09

View Document

04/03/094 March 2009 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM ALDERLEY HOUSE ARNOLDS FIELD ESTATE WICKWAR WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8JD

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, DIRECTOR ANTHONY VERNON JAMES SHEPHERD LOGGED FORM

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/04/0830 April 2008 SECRETARY APPOINTED ANDREW DAVID BENNION

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY LISA REED

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 £ NC 5000/150000 24/09/98

View Document

29/09/9829 September 1998 NC INC ALREADY ADJUSTED 24/09/98

View Document

29/09/9829 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/98

View Document

11/03/9811 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 S366A DISP HOLDING AGM 10/03/97

View Document

24/03/9724 March 1997 S386 DISP APP AUDS 10/03/97

View Document

24/03/9724 March 1997 S252 DISP LAYING ACC 10/03/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/93

View Document

12/03/9312 March 1993 COMPANY NAME CHANGED RIGIDON RESISTANT MATERIALS LIMI TED CERTIFICATE ISSUED ON 15/03/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: LADYMEAD HOUSE STATION RD BERKELEY GLOS, GL13 9RL

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/09/8918 September 1989 NC INC ALREADY ADJUSTED

View Document

18/09/8918 September 1989 £ NC 100/5000 25/08/8

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 ALTER MEM AND ARTS 250889

View Document

07/09/897 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/09/89

View Document

07/09/897 September 1989 COMPANY NAME CHANGED FRIARMILL LIMITED CERTIFICATE ISSUED ON 08/09/89

View Document

19/07/8919 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information