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.
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 |
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 |