North Shields
Tyne And Wear
NE29 7SE
Secretary Name | Joanne Stonebanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Preston Road North Shields Tyne And Wear NE29 9PJ |
Website | www.aisgroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 08448001810 |
Telephone region | Unknown |
Registered Address | 3 & 4 Jupiter Court Orion Business Park North Shields Tyne And Wear NE29 7SE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
510 at £1 | Mr Paul Malcolm Stonebanks 51.00% Ordinary |
---|---|
490 at £1 | Joanne Stonebanks 49.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (4 pages) |
21 May 2018 | Resolutions
|
14 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
14 June 2016 | Director's details changed for Mr Paul Malcolm Stonebanks on 12 February 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Paul Malcolm Stonebanks on 12 February 2016 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Registered office address changed from Unit 11-12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Unit 11-12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 20 February 2014 (1 page) |
22 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
7 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Mr Paul Stonebanks on 10 February 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Joanne Stonebanks on 10 February 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Joanne Stonebanks on 10 February 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Paul Stonebanks on 10 February 2012 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page) |
16 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 December 2009 | Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Unit 5, Brittania House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Unit 5, Brittania House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Unit 5, Brittania House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 3 December 2009 (1 page) |
1 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 March 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
21 March 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 December 2008 | Company name changed advanced industrial solutions LIMITED\certificate issued on 02/12/08 (2 pages) |
1 December 2008 | Company name changed advanced industrial solutions LIMITED\certificate issued on 02/12/08 (2 pages) |
26 September 2008 | Return made up to 12/06/08; full list of members (3 pages) |
26 September 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2007 | Incorporation (8 pages) |
12 June 2007 | Incorporation (8 pages) |