Advanced company searchLink opens in new window

AIS ENVIRONMENTAL LTD

Company number 06482198

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
24 Feb 2021 CS01 Confirmation statement made on 2 July 2020 with no updates
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
01 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
22 Jan 2016 CERTNM Company name changed ais environmental LTD\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
16 Nov 2015 CERTNM Company name changed leak sealing technology services LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
05 Jun 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
22 May 2014 AA Total exemption small company accounts made up to 31 January 2014
20 May 2014 TM01 Termination of appointment of David Tait as a director
20 May 2014 AD01 Registered office address changed from 22 Cornhill Crescent North Shields Tyne & Wear NE29 8LN on 20 May 2014