ADVANCED INTERIOR SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

06/04/236 April 2023 Full accounts made up to 2022-07-31

View Document

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

View Accounts

15/03/2315 March 2023 Termination of appointment of Ian Mayze as a director on 2023-03-10

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

10/01/2210 January 2022 Full accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/01/1917 January 2019 DIRECTOR APPOINTED MR IAN MAYZE

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 23 COLLEGE HILL LONDON EC4R 2RP

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DAVID RICHARD JONES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR PATRICK CHIN KONG NG

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MR PATRICK NG

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014319770004

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR STEVEN JAMES COX

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR HEATH PAYNE

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT ALUN GRAVILLE / 25/03/2015

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROCHE

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCCARTHY-HILL

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED DAVID JOHN MCGEE

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEART

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVID HILL / 16/04/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGH ROCHE / 20/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT ALUN GRAVILLE / 20/03/2014

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

07/02/147 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/02/147 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM THE OLD REGISTRY 20 AMERSHAM HILL HIGH WYCOMBE BUCKS HP13 6NZ ENGLAND

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGEE

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014319770004

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY JEAN PEART

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUALT ROCHE / 01/10/2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR MARTIN HUALT ROCHE

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR JUSTIN DAVID HILL

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR GERAINT ALUN GRAVILLE

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR GERAINT ALUN GRAVILLE

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR JUSTIN DAVID HILL

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERAINT GRAVILLE

View Document

24/10/1324 October 2013 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HILL

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HILL

View Document

29/08/1329 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1329 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 12500.00

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/01/1321 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM THE OLD RECTORY 20 AMERSHAM HILL HIGH WYCOMBE BUCKS HP13 6NZ

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 4 AVOCET TRADING ESTATE WEST RICHARDSON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2SB

View Document

13/01/1113 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/01/1014 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 SHARE OPT SCHEME & AGRE 20/07/04

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 COMPANY NAME CHANGED ADVANCED INDUSTRIES LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/01/953 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/01/953 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: 4 AVOCET TRADING ESTATE RICHARDSON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2SB

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 2,BLOOMSBURY STREET LONDON WC1B 3ST

View Document

21/02/9421 February 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/01/9429 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 AUDITOR'S RESIGNATION

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: CHAPEL HOUSE 24 NUTFORD PLACE LONDON W1H 6AE

View Document

05/02/925 February 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: 97 MORTIMER ST LANGHAM PLACE LONDON W1N 7TA

View Document

17/04/8917 April 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/05/8810 May 1988 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/03/8723 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8620 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/7921 June 1979 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