A.I.S. ENGINEERING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02660523 |
Category | Private Limited Company |
Incorporated | 06 Nov 1991 |
Age | 32 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 29 days |
SUMMARY
A.I.S. ENGINEERING SERVICES LIMITED is an dissolved private limited company with number 02660523. It was incorporated 32 years, 6 months, 29 days ago, on 06 November 1991 and it was dissolved 3 years, 1 month, 29 days ago, on 06 April 2021. The company address is Unit 2 Kings Business Park Unit 2 Kings Business Park, Bristol, BS2 0TZ.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type dormant
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type dormant
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type dormant
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type dormant
Date: 20 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Termination director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Ashby
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Keith Michael Harris
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter John Ashby
Documents
Accounts with accounts type dormant
Date: 04 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/07; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 12/06/01 from: unit 3 albury close reading RG3O 1BD
Documents
Legacy
Date: 20 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/12/00
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Accounts with accounts type full
Date: 29 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Resolution
Date: 30 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/98; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/97; no change of members
Documents
Accounts with accounts type full
Date: 20 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 22 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/95; full list of members
Documents
Legacy
Date: 29 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 29/09/95 from: unit 3 ricebridge trading estate london road bolney west sussex RH17 5HA
Documents
Accounts with accounts type small
Date: 24 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/94; no change of members
Documents
Legacy
Date: 07 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/93; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 31 Aug 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1993
Category: Annual-return
Type: 363b
Description: Return made up to 06/11/92; full list of members
Documents
Legacy
Date: 18 Feb 1993
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/02/93
Documents
Legacy
Date: 19 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 22/06/92-12/10/92 £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 12 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
ASKARI & CO LIMITED,GLASGOW,G41 2LL
Number: | SC584399 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 YORK AVENUE YORK AVENUE,LIVERPOOL,L23 5RW
Number: | 11572765 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES OCTAGON HOUSE, THE RIDGEWAY,LONDON,NW7 1RL
Number: | 04541577 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 DUKE STREET,GLASGOW,G31 1PZ
Number: | SC592841 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 11763700 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONEEL CONSULTANCY SERVICES LTD
95 THE DELPH,READING,RG6 3AW
Number: | 11007405 |
Status: | ACTIVE |
Category: | Private Limited Company |