About

Registered Number: 05313860
Date of Incorporation: 15/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Orway Barn Stock Lane, Langford, Bristol, BS40 5ER,

 

Founded in 2004, Advanced Integrated Systems Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Johnson, Nichol, Jackson, Anthony John, Johnson, Daron for Advanced Integrated Systems Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Nichol 08 October 2008 - 1
JOHNSON, Daron 15 December 2004 24 October 2019 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Anthony John 15 December 2004 08 October 2008 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 30 December 2011
AA01 - Change of accounting reference date 09 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 03 September 2009
DISS40 - Notice of striking-off action discontinued 29 April 2009
363a - Annual Return 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.