ADVANCED INFRASTRUCTURE SOLUTIONS LTD
Company number 09676538
- Company Overview for ADVANCED INFRASTRUCTURE SOLUTIONS LTD (09676538)
- Filing history for ADVANCED INFRASTRUCTURE SOLUTIONS LTD (09676538)
- People for ADVANCED INFRASTRUCTURE SOLUTIONS LTD (09676538)
- More for ADVANCED INFRASTRUCTURE SOLUTIONS LTD (09676538)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Unit F34 Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD United Kingdom to Suite 21 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 30 October 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
05 Jul 2023 | AD01 | Registered office address changed from 47 Oak Crescent Wickford Essex SS11 7FF United Kingdom to Unit F34 Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 5 July 2023 | |
05 Oct 2022 | PSC04 | Change of details for Miss Claire Louise Shelley as a person with significant control on 4 October 2022 | |
04 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
23 Sep 2022 | PSC04 | Change of details for Mr Christopher Stephen Dunham as a person with significant control on 20 September 2022 | |
22 Sep 2022 | PSC01 | Notification of Claire Louise Shelley as a person with significant control on 20 September 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
01 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
18 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Christopher Stephen Dunham as a person with significant control on 22 September 2020 | |
24 Sep 2020 | CH03 | Secretary's details changed for Miss Claire Louise Shelley on 22 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Christopher Stephen Dunham on 22 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 47 Oak Crescent Wickford Essex SS11 7FF on 24 September 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Mr Christopher Stephen Dunham as a person with significant control on 7 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Claire Louise Shelley as a person with significant control on 7 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Christopher Stephen Dunham as a person with significant control on 7 July 2018 |