AISS 2017 LTD

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

02/10/232 October 2023 Liquidators' statement of receipts and payments to 2023-07-25

View Document

13/09/2313 September 2023 Appointment of a voluntary liquidator

View Document

13/09/2313 September 2023 Removal of liquidator by court order

View Document

28/09/2228 September 2022 Liquidators' statement of receipts and payments to 2022-07-25

View Document

09/02/229 February 2022 Termination of appointment of Nicholas Andrew Clayton as a director on 2022-01-18

View Document

06/04/216 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 PREVSHO FROM 28/02/2021 TO 31/08/2020

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR DENISE CLAYTON

View Document

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106102640003

View Document

09/12/199 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106102640002

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106102640001

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 21A SANDYGATE ROAD SHEFFIELD S10 5NG UNITED KINGDOM

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106102640001

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED DENISE CLAYTON

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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