Advanced company searchLink opens in new window

ADVANCED INTERIOR SOLUTIONS LIMITED

Company number 01431977

Filter by category

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)
24 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
20 Dec 2023 AA Full accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
18 Apr 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
06 Apr 2023 AA Full accounts made up to 31 July 2022
15 Mar 2023 TM01 Termination of appointment of Ian Mayze as a director on 10 March 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
23 May 2022 TM01 Termination of appointment of Steven James Cox as a director on 20 May 2022
23 May 2022 TM01 Termination of appointment of Heath Payne as a director on 20 May 2022
10 Jan 2022 AA Full accounts made up to 31 July 2021
04 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
29 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
04 Dec 2020 AA Full accounts made up to 31 July 2020
23 Jun 2020 TM01 Termination of appointment of David John Mcgee as a director on 23 June 2020
03 Apr 2020 TM01 Termination of appointment of David Richard Jones as a director on 3 April 2020
20 Mar 2020 AP01 Appointment of Mr David John Smith as a director on 19 March 2020
10 Mar 2020 TM01 Termination of appointment of Patrick Chin Kong Ng as a director on 10 March 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
16 Dec 2019 PSC05 Change of details for Admiral Environmental Group Limited as a person with significant control on 10 December 2018
04 Dec 2019 AA Full accounts made up to 31 July 2019
17 Jan 2019 AP01 Appointment of Mr Ian Mayze as a director on 17 January 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
26 Nov 2018 AA Full accounts made up to 31 July 2018
27 Feb 2018 AD01 Registered office address changed from 23 College Hill London EC4R 2RP to St Paul's House 10, Warwick Lane London EC4M 7BP on 27 February 2018
09 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates