AIS INSULATION SUPPLIES LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusACTIVE
Company No.05073733
CategoryPrivate Limited Company
Incorporated15 Mar 2004
Age20 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

AIS INSULATION SUPPLIES LIMITED is an active private limited company with number 05073733. It was incorporated 20 years, 3 months, 3 days ago, on 15 March 2004. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 17 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sig Trading Limited

Change date: 2023-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Monro

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Andrew Watkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kulbinder Kaur Dosanjh

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kulbinder Kaur Dosanjh

Termination date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Ms Kulbinder Kaur Dosanjh

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kulbinder Kaur Dosanjh

Appointment date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kulbinder Kaur Dosanjh

Appointment date: 2019-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-18

Officer name: Richard Charles Monro

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Richard Charles Monro

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Monro

Change date: 2018-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Charles Monro

Change date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Ian Jackson

Documents

View document PDF

Change sail address company with new address

Date: 09 Jul 2018

Category: Address

Type: AD02

New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW England

Change date: 2018-07-05

New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Elsey

Termination date: 2017-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-19

Officer name: John Charles Hepworth

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company

Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-07

Officer name: Mr Richard Charles Monro

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Charles Monro

Appointment date: 2015-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Chapman

Termination date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Munro

Change date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Munro

Appointment date: 2015-08-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Hepworth

Appointment date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jackson

Appointment date: 2015-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Old address: Penybanc Depot Penybanc Road Ammanford SA18 3RB

Change date: 2015-08-10

New address: Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Paul Edward Elsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-04

Old address: Cil-Yr-Ychen Trading Estate Llandybie Ammanford SA18 3JG

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-04

Officer name: Mr James Chapman

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr james chapman

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gina elsey

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asbestos and insulation supplies LIMITED\certificate issued on 11/04/08

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from asbestos & insulation supplies LTD, cil - yr - ychan trading estate, llandybie ammanford SA18 3JG

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul elsey / 29/10/2006

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gina elsey / 29/10/2006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 17/10/06 from: kerrel house, primrose lane rhos pontardawe swansea SA8 3ES

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBES ENTERPRISE LIMITED

C/O KAMP ACCOUNTANTS MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:08693473
Status:ACTIVE
Category:Private Limited Company

MARINE ENGINEERING PIPEWORKS LIMITED

LEECHMERE INDUSTRIAL ESTATE,CITY OF SUNDERLAND,SR2 9TE

Number:01288264
Status:ACTIVE
Category:Private Limited Company

MOVABLE TYPE LIMITED

31 YORK TERRACE,CAMBRIDGESHIRE,CB1 2PR

Number:02199624
Status:ACTIVE
Category:Private Limited Company

NGC CONTRACTS LIMITED

28 MUNRO GATE CORTON ROAD,STIRLING,FK9 4DJ

Number:SC573237
Status:ACTIVE
Category:Private Limited Company

PROJECT HAIRDRESSING DESIGN LIMITED

1 COURT LANE,SKIPTON,BD23 1DD

Number:07707655
Status:ACTIVE
Category:Private Limited Company

SUNNY OPTICS LTD

2 WALSTEAD CLOSE,WALSALL,WS5 3NR

Number:11875319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source