AIS SURVEYORS LTD

Company Documents

DateDescription
05/06/255 June 2025 Progress report in a winding up by the court

View Document

16/05/2516 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/07/243 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/06/241 June 2024 Appointment of a liquidator

View Document

01/06/241 June 2024 Registered office address changed from 24 Bruton Place London W1J 6NE England to 49 Duke Street Darlington DL3 7SD on 2024-06-01

View Document

17/05/2417 May 2024 Order of court to wind up

View Document

12/12/2312 December 2023 Commencement of Moratorium

View Document

12/12/2312 December 2023 Moratorium has been ended or extended

View Document

23/11/2323 November 2023 Termination of appointment of Steven Robert Coldicott as a director on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Sir Graham Lindsey Vaughan as a director on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Mr Steven Robert Coldicott as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Graham Lindsey Vaughan as a director on 2023-11-23

View Document

27/09/2327 September 2023 Commencement of Moratorium

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

16/08/2316 August 2023 Moratorium has been ended or extended

View Document

27/07/2327 July 2023 Commencement of Moratorium

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Registration of charge 034313260006, created on 2022-12-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

11/02/2211 February 2022 Change of details for Mr Paul John Timmins as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Mr Stephen Jeffrey Remo as a person with significant control on 2022-02-11

View Document

24/11/2124 November 2021 Notification of Paul John Timmins as a person with significant control on 2021-11-01

View Document

12/10/2112 October 2021 Registered office address changed from Nuffield House 3rd Floor 41-46 Piccadilly London W1J 0DS England to 24 Bruton Place London W1J 6NE on 2021-10-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Termination of appointment of James Oliver Calland as a director on 2021-07-01

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034313260004

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034313260005

View Document

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 14 BERKELEY STREET LONDON W1J 8DX

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034313260004

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAPLE

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/09/1524 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

19/09/1119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER JAMES / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MAPLE / 09/09/2010

View Document

19/04/1019 April 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ANDREW PETER JAMES

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/0924 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JASPAL VIRDEE-DHANJAL

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 4TH FLOOR PCP BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 NC INC ALREADY ADJUSTED 19/11/02

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 DIVISION 19/11/02

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 25 GORSE HILL BROAD OAK HEATHFIELD EAST SUSSEX TN21 8TW

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NC INC ALREADY ADJUSTED 04/07/02

View Document

26/07/0226 July 2002 £ NC 1000/100000 04/07

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

29/05/0129 May 2001 S366A DISP HOLDING AGM 21/05/01

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED BUILDING CONTROL SPECIAL SERVICE S LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 22 THE DELL TAVISTOCK DEVON PL19 0EQ

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

15/10/9815 October 1998 EXEMPTION FROM APPOINTING AUDITORS 29/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 EXEMPTION FROM APPOINTING AUDITORS 20/06/98

View Document

23/10/9723 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED TIPCOVER LIMITED CERTIFICATE ISSUED ON 17/10/97

View Document

09/09/979 September 1997 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