About

Registered Number: 06416439
Date of Incorporation: 02/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA

 

Advanced Insulation Ltd was registered on 02 November 2007 and are based in Gloucester, it's status in the Companies House registry is set to "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 20 June 2018
PSC05 - N/A 24 April 2018
PSC05 - N/A 24 April 2018
PSC02 - N/A 24 April 2018
PSC02 - N/A 24 April 2018
PSC01 - N/A 24 April 2018
PSC02 - N/A 24 April 2018
MR04 - N/A 02 February 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 09 November 2015
AUD - Auditor's letter of resignation 22 September 2015
MR01 - N/A 29 July 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 17 February 2015
AR01 - Annual Return 19 November 2014
MR01 - N/A 28 July 2014
MR01 - N/A 09 July 2014
MR01 - N/A 06 May 2014
MR01 - N/A 02 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2014
SH08 - Notice of name or other designation of class of shares 25 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2014
RESOLUTIONS - N/A 23 April 2014
RESOLUTIONS - N/A 16 April 2014
MAR - Memorandum and Articles - used in re-registration 16 April 2014
CERT10 - Re-registration of a company from public to private 16 April 2014
RR02 - Application by a public company for re-registration as a private limited company 16 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 November 2013
SH01 - Return of Allotment of shares 15 May 2013
RESOLUTIONS - N/A 08 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 November 2012
SH01 - Return of Allotment of shares 20 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 29 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
SH01 - Return of Allotment of shares 04 August 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 29 November 2010
RESOLUTIONS - N/A 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
RESOLUTIONS - N/A 13 July 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
225 - Change of Accounting Reference Date 13 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
MEM/ARTS - N/A 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
CERT8 - Certificate to entitle a public company to commence business and borrow 06 March 2008
117 - Application by a public company for certificate to commence business and statutory declaration in support 06 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2015 Fully Satisfied

N/A

A registered charge 21 July 2014 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

Debenture 14 November 2011 Outstanding

N/A

Legal charge 07 May 2010 Outstanding

N/A

Debenture 13 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.