Company NamePs Developments One Limited
Company StatusDissolved
Company Number09445874
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameAIS Asset Integrity Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Paul Malcolm Stonebanks
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 & 4 Jupiter Court Orion Business Park Tyne
North Shields
NE29 7SE

Contact

Websiteaisgroup.co.uk
Email address[email protected]

Location

Registered AddressUnits 3 & 4 Jupiter Court Orion Business Park
Tyne Tunnel Trading Estate
North Shields
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

2 July 2015Delivered on: 15 July 2015
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (4 pages)
20 April 2018Cessation of Advanced Industrial Solutions Limited as a person with significant control on 23 February 2018 (3 pages)
20 April 2018Notification of Paul Malcom Stonebanks as a person with significant control on 23 February 2018 (4 pages)
26 February 2018Change of name notice (2 pages)
26 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-23
(2 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 November 2017Satisfaction of charge 094458740001 in full (1 page)
1 November 2017Satisfaction of charge 094458740001 in full (1 page)
5 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
5 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
31 October 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
17 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
15 July 2015Registration of charge 094458740001, created on 2 July 2015 (22 pages)
15 July 2015Registration of charge 094458740001, created on 2 July 2015 (22 pages)
15 July 2015Registration of charge 094458740001, created on 2 July 2015 (22 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)