About

Registered Number: 05073733
Date of Incorporation: 15/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Based in Sheffield, Ais Insulation Supplies Ltd was setup in 2004, it has a status of "Active". The current directors of this company are listed as Dosanjh, Kulbinder Kaur, Chapman, James, Elsey, Gina, Monro, Richard Charles. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1
CHAPMAN, James 04 August 2009 07 September 2015 1
ELSEY, Gina 15 March 2004 04 August 2009 1
MONRO, Richard Charles 07 September 2015 18 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 01 September 2020
CS01 - N/A 06 March 2020
AP03 - Appointment of secretary 28 October 2019
AP01 - Appointment of director 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2018
AD01 - Change of registered office address 05 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 03 March 2017
AAMD - Amended Accounts 17 December 2016
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 27 November 2015
AP03 - Appointment of secretary 07 September 2015
TM02 - Termination of appointment of secretary 07 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 04 September 2015
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AA01 - Change of accounting reference date 12 August 2015
AD01 - Change of registered office address 10 August 2015
MR04 - N/A 23 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
MG01 - Particulars of a mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 18 February 2010
AD01 - Change of registered office address 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
395 - Particulars of a mortgage or charge 29 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 26 February 2009
MEM/ARTS - N/A 16 April 2008
CERTNM - Change of name certificate 07 April 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 02 March 2007
287 - Change in situation or address of Registered Office 17 October 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 12 April 2005
225 - Change of Accounting Reference Date 12 October 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 January 2013 Fully Satisfied

N/A

All assets debenture 06 December 2012 Fully Satisfied

N/A

Debenture 28 August 2009 Fully Satisfied

N/A

Mortgage debenture 19 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.