ADVANCED INFRASTRUCTURE SOLUTIONS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

03/12/243 December 2024 Amended micro company accounts made up to 2024-07-31

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Registered office address changed from Unit F34 Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD United Kingdom to Suite 21 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 2023-10-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

05/07/235 July 2023 Registered office address changed from 47 Oak Crescent Wickford Essex SS11 7FF United Kingdom to Unit F34 Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2023-07-05

View Document

05/10/225 October 2022 Change of details for Miss Claire Louise Shelley as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-07-31

View Document

23/09/2223 September 2022 Change of details for Mr Christopher Stephen Dunham as a person with significant control on 2022-09-20

View Document

22/09/2222 September 2022 Notification of Claire Louise Shelley as a person with significant control on 2022-09-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DUNHAM / 22/09/2020

View Document

24/09/2024 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE SHELLEY / 22/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DUNHAM / 22/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DUNHAM / 07/07/2018

View Document

10/07/1810 July 2018 CESSATION OF CLAIRE LOUISE SHELLEY AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF CHRISTOPHER STEPHEN DUNHAM AS A PSC

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE SHELLEY

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STEPHEN DUNHAM

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MISS CLAIRE LOUISE SHELLEY

View Document

10/03/1710 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 4

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DUNHAM / 23/05/2016

View Document

08/07/158 July 2015 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