About

Registered Number: 01431977
Date of Incorporation: 21/06/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: St Paul's House, 10, Warwick Lane, London, EC4M 7BP,

 

Established in 1979, Advanced Interior Solutions Ltd are based in London, it's status in the Companies House registry is set to "Active". The company has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Steven James 19 October 2015 - 1
MAYZE, Ian 17 January 2019 - 1
PAYNE, Heath 19 October 2015 - 1
SMITH, David John 19 March 2020 - 1
GRAVILLE, Geraint Alun 01 October 2013 01 October 2013 1
JONES, David Richard 14 December 2017 03 April 2020 1
LEWIS, Michael Charles 02 August 1999 01 October 2013 1
NG, Patrick Chin Kong 04 October 2016 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
NG, Patrick 12 May 2016 - 1
PEART, Jean N/A 31 October 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 19 December 2019
PSC05 - N/A 16 December 2019
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 November 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 14 November 2016
AP01 - Appointment of director 05 October 2016
AP03 - Appointment of secretary 12 May 2016
MR04 - N/A 08 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
AA - Annual Accounts 29 April 2015
CH01 - Change of particulars for director 25 March 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 15 July 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AR01 - Annual Return 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
AD01 - Change of registered office address 07 February 2014
AD04 - Change of location of company records to the registered office 07 February 2014
MR01 - N/A 20 November 2013
CH01 - Change of particulars for director 14 November 2013
AP01 - Appointment of director 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 24 October 2013
AA01 - Change of accounting reference date 24 October 2013
RESOLUTIONS - N/A 29 August 2013
SH01 - Return of Allotment of shares 29 August 2013
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 03 November 2011
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 21 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 14 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 09 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 14 November 2006
AUD - Auditor's letter of resignation 19 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 30 December 2004
RESOLUTIONS - N/A 18 October 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 10 February 2004
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 11 January 2002
CERTNM - Change of name certificate 04 September 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 09 December 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 03 December 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 23 October 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 15 November 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 23 February 1994
287 - Change in situation or address of Registered Office 21 February 1994
363x - Annual Return 21 February 1994
AA - Annual Accounts 05 February 1994
395 - Particulars of a mortgage or charge 29 January 1994
AUD - Auditor's letter of resignation 17 June 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 19 February 1993
AA - Annual Accounts 19 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
363x - Annual Return 05 February 1992
AA - Annual Accounts 06 June 1991
288 - N/A 31 May 1991
363x - Annual Return 31 May 1991
288 - N/A 03 April 1991
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
287 - Change in situation or address of Registered Office 01 August 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
363 - Annual Return 10 May 1988
288 - N/A 17 February 1988
AA - Annual Accounts 30 July 1987
AA - Annual Accounts 23 March 1987
363 - Annual Return 23 March 1987
395 - Particulars of a mortgage or charge 12 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1986
NEWINC - New incorporation documents 21 June 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Fully Satisfied

N/A

Single debenture 13 January 1994 Fully Satisfied

N/A

Single debenture 31 December 1986 Fully Satisfied

N/A

Charge 04 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.