ADVANCED INFRASTRUCTURE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
01/04/251 April 2025 | Certificate of change of name |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Appointment of Mrs Toni Kerry Bone as a director on 2024-05-01 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
15/04/2415 April 2024 | Change of details for Mr Dominic Bone as a person with significant control on 2024-04-12 |
15/04/2415 April 2024 | Director's details changed for Mr Dominic Philip Bone on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Cancellation of shares. Statement of capital on 2022-03-18 |
30/03/2230 March 2022 | Cancellation of shares. Statement of capital on 2022-03-18 |
29/03/2229 March 2022 | Particulars of variation of rights attached to shares |
29/03/2229 March 2022 | Change of share class name or designation |
05/08/215 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILNER |
08/08/198 August 2019 | ADOPT ARTICLES 15/07/2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR RICHARD BONE |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD MILNER |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM CIVILS HOUSE CEMETERY ROAD DAWLEY BANK TELFORD TF4 2BS ENGLAND |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS TRACEY BONE / 26/06/2017 |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM UNIT D4 HORTONWOOD 10 TELFORD SHROPSHIRE TF1 7ES |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063824170002 |
09/05/179 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/04/177 April 2017 | DIRECTOR APPOINTED MRS SHELLIE LOUISE GUEST |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
05/09/165 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063824170003 |
10/07/1610 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BONE / 01/09/2015 |
21/10/1521 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY BONE / 01/09/2015 |
21/10/1521 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BONE / 01/09/2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 10 ROOKWOOD DRIVE WIGHTWICK WOLVERHAMPTON WEST MIDLANDS WV6 8DG |
19/10/1419 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063824170002 |
10/10/1310 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BONE / 05/04/2011 |
22/10/1222 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
30/11/1130 November 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
16/10/1116 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/12/1011 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BONE / 26/09/2010 |
22/10/1022 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BONE / 20/01/2010 |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, SECRETARY KATHERINE DOWD |
23/12/0923 December 2009 | SECRETARY APPOINTED MRS TRACEY BONE |
26/10/0926 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
02/10/092 October 2009 | DIRECTOR APPOINTED MRS TRACEY BONE |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/06/0924 June 2009 | PREVEXT FROM 30/09/2008 TO 31/12/2008 |
03/11/083 November 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: OFFICE 404, 4TH FLOOR 324 REGENT STREET LONDON W1B 3HH |
26/09/0726 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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