AIS MANUPLAS LTD

Company Documents

DateDescription
03/06/253 June 2025 New

View Document

03/06/253 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

03/06/253 June 2025 New

View Document

03/06/253 June 2025 New

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Registration of charge 088213570004, created on 2024-08-08

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

12/06/2412 June 2024

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

28/12/2228 December 2022 Change of details for Advanced Insulation Limited as a person with significant control on 2021-07-30

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/07/2130 July 2021 Resolutions

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN WALTER PARSONS

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION LIMITED / 06/04/2016

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION GROUP LIMITED / 06/04/2016

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION HOLDINGS LIMITED / 06/04/2016

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED INSULATION GROUP LIMITED

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED INSULATION HOLDINGS LIMITED

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS LLP

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS GP LIMITED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088213570002

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088213570001

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088213570003

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ANDREW MARK KING

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWEENEY

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/01/1619 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ANDREW SWEENEY

View Document

15/01/1515 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/06/1418 June 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088213570003

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088213570002

View Document

01/04/141 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088213570001

View Document

01/04/141 April 2014 COMPANY NAME CHANGED AI PLYMOUTH LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY SHEPPARD / 19/12/2013

View Document

19/12/1319 December 2013 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