This company is commonly known as Advanced Integrated Security Systems Ltd. The company was founded 7 years ago and was given the registration number 10610264. The firm's registered office is in DRONFIELD. You can find them at Ground Floor, Unit 3, Dronfield Court, Wards Yard, Dronfield, Derbyshire. This company's SIC code is 80200 - Security systems service activities.
Name | : | ADVANCED INTEGRATED SECURITY SYSTEMS LTD |
---|---|---|
Company Number | : | 10610264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2017 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Unit 3, Dronfield Court, Wards Yard, Dronfield, Derbyshire, England, S18 1QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D20 Alison Business Centre, Alison Crescent, Sheffield, England, S2 1AS | Director | 01 April 2017 | Active |
21a Sandygate Road, Sheffield, United Kingdom, S10 5NG | Director | 09 February 2017 | Active |
Mr Nicholas Andrew Clayton | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21a Sandygate Road, Sheffield, United Kingdom, S10 5NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-28 | Resolution | Resolution. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.