This company is commonly known as Advanced Interior Solutions Limited. The company was founded 44 years ago and was given the registration number 01431977. The firm's registered office is in LONDON. You can find them at St Paul's House, 10, Warwick Lane, London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ADVANCED INTERIOR SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01431977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP | Secretary | 12 May 2016 | Active |
St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP | Director | 01 October 2013 | Active |
St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP | Director | 19 March 2020 | Active |
8 Abbotswood, Speen, Princes Risborough, HP27 0SR | Secretary | - | Active |
St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP | Director | 19 October 2015 | Active |
The Old Registry, 20 Amersham Hill, High Wycombe, England, HP13 6NZ | Director | 01 October 2013 | Active |
The Old Registry, 20 Amersham Hill, High Wycombe, England, HP13 6NZ | Director | 01 October 2013 | Active |
St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP | Director | 14 December 2017 | Active |
Rowan, Penfold Lane, Holmer Green, High Wycombe, HP15 6XW | Director | 02 August 1999 | Active |
St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP | Director | 17 January 2019 | Active |
The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 01 October 2013 | Active |
St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP | Director | 25 July 2014 | Active |
4 Field Park, Warfield, RG12 2DZ | Director | 02 August 1999 | Active |
St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP | Director | 04 October 2016 | Active |
St Paul's House, 10, Warwick Lane, London, England, EC4M 7BP | Director | 19 October 2015 | Active |
8 Abbotswood, Speen, Princes Risborough, HP27 0SR | Director | - | Active |
The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 01 October 2013 | Active |
Ais Group Companies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Paul's House, 10 Warwick Lane, London, England, EC4M 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type full. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.