AIS CONTRACTS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Document

07/08/247 August 2024 Change of details for Ais Group Companies Limited as a person with significant control on 2024-08-07

View Document

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

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

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

23/10/2323 October 2023 Termination of appointment of James Robert Pipe as a director on 2023-10-19

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

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

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

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADMIRAL ENVIRONMENTAL GROUP LIMITED

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR GERAINT ALUN GRAVILLE / 23/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 23 COLLEGE HILL LONDON EC4R 2RP UNITED KINGDOM

View Document

25/05/1825 May 2018 Registered office address changed from , 23 College Hill, London, EC4R 2RP, United Kingdom to St Paul's House 10 Warwick Lane London EC4M 7BP on 2018-05-25

View Document

04/05/184 May 2018 CURRSHO FROM 31/12/2018 TO 31/07/2018

View Document

12/12/1712 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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