AUTOMOTIVE INTEGRATION SERVICES LIMITED

Company Documents

DateDescription
18/08/2418 August 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/03/2327 March 2023 Statement of affairs

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Registered office address changed from 25 Kiln Close Nuneaton Warwickshire CV10 7RZ United Kingdom to Cp Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-03-27

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA BARNES / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR ALAN BARNES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA BARNES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR ALAN BARNES

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED AB ELECTRICAL INTEGRATION LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 DIRECTOR APPOINTED MRS LINDA DOREEN BARNES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BARNES

View Document

22/12/1522 December 2015 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