ADVANCED INTERIOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED INTERIOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01431977

Incorporation date

21/06/1979

Size

Full

Contacts

Registered address

Registered address

St Paul's House, 10, Warwick Lane, London EC4M 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1979)
dot icon28/01/2026
Appointment of Mr David Smith as a secretary on 2026-01-26
dot icon27/01/2026
Termination of appointment of Patrick Ng as a secretary on 2026-01-23
dot icon08/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon07/01/2026
Director's details changed for Mr Geraint Alun Graville on 2025-04-22
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon18/04/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon06/04/2023
Full accounts made up to 2022-07-31
dot icon15/03/2023
Termination of appointment of Ian Mayze as a director on 2023-03-10
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon23/05/2022
Termination of appointment of Steven James Cox as a director on 2022-05-20
dot icon23/05/2022
Termination of appointment of Heath Payne as a director on 2022-05-20
dot icon10/01/2022
Full accounts made up to 2021-07-31
dot icon04/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon29/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon04/12/2020
Full accounts made up to 2020-07-31
dot icon23/06/2020
Termination of appointment of David John Mcgee as a director on 2020-06-23
dot icon03/04/2020
Termination of appointment of David Richard Jones as a director on 2020-04-03
dot icon20/03/2020
Appointment of Mr David John Smith as a director on 2020-03-19
dot icon10/03/2020
Termination of appointment of Patrick Chin Kong Ng as a director on 2020-03-10
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon16/12/2019
Change of details for Admiral Environmental Group Limited as a person with significant control on 2018-12-10
dot icon04/12/2019
Full accounts made up to 2019-07-31
dot icon17/01/2019
Appointment of Mr Ian Mayze as a director on 2019-01-17
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon26/11/2018
Full accounts made up to 2018-07-31
dot icon27/02/2018
Registered office address changed from 23 College Hill London EC4R 2RP to St Paul's House 10, Warwick Lane London EC4M 7BP on 2018-02-27
dot icon09/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon14/12/2017
Appointment of Mr David Richard Jones as a director on 2017-12-14
dot icon16/11/2017
Full accounts made up to 2017-07-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon14/11/2016
Accounts for a small company made up to 2016-07-31
dot icon05/10/2016
Appointment of Mr Patrick Chin Kong Ng as a director on 2016-10-04
dot icon12/05/2016
Appointment of Mr Patrick Ng as a secretary on 2016-05-12
dot icon08/02/2016
Satisfaction of charge 014319770004 in full
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon14/11/2015
Accounts for a small company made up to 2015-07-31
dot icon20/10/2015
Appointment of Mr Heath Payne as a director on 2015-10-19
dot icon20/10/2015
Appointment of Mr Steven James Cox as a director on 2015-10-19
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/03/2015
Director's details changed for Mr Geraint Alun Graville on 2015-03-25
dot icon25/03/2015
Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 23 College Hill London EC4R 2RP on 2015-03-25
dot icon14/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Martin Hugh Roche as a director on 2014-10-07
dot icon22/10/2014
Termination of appointment of Justin David Mccarthy-Hill as a director on 2014-10-07
dot icon12/08/2014
Appointment of David John Mcgee as a director on 2014-07-25
dot icon15/07/2014
Termination of appointment of Graham Featherstone Peart as a director on 2014-01-01
dot icon30/04/2014
Director's details changed for Mr Justin David Hill on 2014-04-16
dot icon20/03/2014
Director's details changed for Mr Martin Hugh Roche on 2014-03-20
dot icon20/03/2014
Director's details changed for Mr Geraint Alun Graville on 2014-03-20
dot icon07/02/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Michael Lewis as a director
dot icon07/02/2014
Termination of appointment of David Mcgee as a director
dot icon07/02/2014
Registered office address changed from the Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ England on 2014-02-07
dot icon07/02/2014
Register(s) moved to registered office address
dot icon20/11/2013
Registration of charge 014319770004
dot icon14/11/2013
Director's details changed for Mr Martin Hualt Roche on 2013-10-01
dot icon14/11/2013
Appointment of Mr Martin Hualt Roche as a director
dot icon14/11/2013
Termination of appointment of Jean Peart as a secretary
dot icon29/10/2013
Full accounts made up to 2013-07-31
dot icon24/10/2013
Appointment of Mr Justin David Hill as a director
dot icon24/10/2013
Appointment of Mr Geraint Alun Graville as a director
dot icon24/10/2013
Termination of appointment of Justin Hill as a director
dot icon24/10/2013
Termination of appointment of Justin Hill as a director
dot icon24/10/2013
Termination of appointment of Geraint Graville as a director
dot icon24/10/2013
Appointment of Mr Geraint Alun Graville as a director
dot icon24/10/2013
Appointment of Mr Justin David Hill as a director
dot icon24/10/2013
Previous accounting period extended from 2013-04-30 to 2013-07-31
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon29/08/2013
Resolutions
dot icon10/08/2013
Satisfaction of charge 3 in full
dot icon10/08/2013
Satisfaction of charge 2 in full
dot icon21/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-04-30
dot icon11/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon20/12/2011
Registered office address changed from the Old Rectory 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 2011-12-20
dot icon03/11/2011
Full accounts made up to 2011-04-30
dot icon24/05/2011
Registered office address changed from 4 Avocet Trading Estate West Richardson Street High Wycombe Buckinghamshire HP11 2SB on 2011-05-24
dot icon13/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon21/10/2010
Full accounts made up to 2010-04-30
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon14/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon26/01/2009
Return made up to 19/12/08; no change of members
dot icon18/11/2008
Full accounts made up to 2008-04-30
dot icon27/02/2008
Accounts for a small company made up to 2007-04-30
dot icon09/01/2008
Return made up to 19/12/07; no change of members
dot icon23/01/2007
Return made up to 19/12/06; full list of members
dot icon14/11/2006
Accounts for a small company made up to 2006-04-30
dot icon19/07/2006
Auditor's resignation
dot icon10/01/2006
Return made up to 19/12/05; full list of members
dot icon12/09/2005
Accounts for a small company made up to 2005-04-30
dot icon18/01/2005
Full accounts made up to 2004-04-30
dot icon30/12/2004
Return made up to 19/12/04; full list of members
dot icon18/10/2004
Resolutions
dot icon20/02/2004
Full accounts made up to 2003-04-30
dot icon10/02/2004
Return made up to 19/12/03; full list of members
dot icon08/01/2003
Return made up to 19/12/02; full list of members
dot icon04/09/2002
Full accounts made up to 2002-04-30
dot icon25/02/2002
Full accounts made up to 2001-04-30
dot icon11/01/2002
Return made up to 19/12/01; full list of members
dot icon04/09/2001
Certificate of change of name
dot icon28/12/2000
Return made up to 19/12/00; full list of members
dot icon24/11/2000
Full accounts made up to 2000-04-30
dot icon29/12/1999
Return made up to 19/12/99; full list of members
dot icon09/12/1999
Full accounts made up to 1999-04-30
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon15/12/1998
Return made up to 19/12/98; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-04-30
dot icon18/12/1997
Return made up to 19/12/97; no change of members
dot icon23/10/1997
Full accounts made up to 1997-04-30
dot icon10/01/1997
Return made up to 19/12/96; full list of members
dot icon24/12/1996
Full accounts made up to 1996-04-30
dot icon10/01/1996
Return made up to 19/12/95; no change of members
dot icon15/11/1995
Accounts for a small company made up to 1995-04-30
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon03/01/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/02/1994
Registered office changed on 23/02/94 from: 4 avocet trading estate richardson street high wycombe buckinghamshire HP11 2SB
dot icon21/02/1994
Registered office changed on 21/02/94 from: 2,bloomsbury street london WC1B 3ST
dot icon21/02/1994
Return made up to 19/12/93; full list of members
dot icon05/02/1994
Accounts for a small company made up to 1993-04-30
dot icon29/01/1994
Particulars of mortgage/charge
dot icon17/06/1993
Auditor's resignation
dot icon03/03/1993
Return made up to 19/12/92; full list of members
dot icon19/02/1993
Accounts for a small company made up to 1992-04-30
dot icon19/02/1993
Accounts for a small company made up to 1991-04-30
dot icon14/02/1993
Registered office changed on 14/02/93 from: chapel house 24 nutford place london W1H 6AE
dot icon05/02/1992
Return made up to 19/12/91; full list of members
dot icon06/06/1991
Accounts for a small company made up to 1990-04-30
dot icon31/05/1991
Director resigned
dot icon31/05/1991
Return made up to 31/12/90; full list of members
dot icon03/04/1991
Secretary resigned;new secretary appointed
dot icon16/01/1990
Accounts for a small company made up to 1989-04-30
dot icon16/01/1990
Return made up to 19/12/89; full list of members
dot icon01/08/1989
Registered office changed on 01/08/89 from: 97 mortimer st langham place london W1N 7TA
dot icon17/04/1989
Accounts for a small company made up to 1988-04-30
dot icon17/04/1989
Return made up to 07/10/88; full list of members
dot icon10/05/1988
Return made up to 09/07/87; full list of members
dot icon17/02/1988
Director resigned;new director appointed
dot icon30/07/1987
Accounts for a small company made up to 1987-04-30
dot icon23/03/1987
Accounts for a small company made up to 1986-04-30
dot icon23/03/1987
Return made up to 17/12/86; full list of members
dot icon12/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/09/1986
Declaration of satisfaction of mortgage/charge
dot icon21/06/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
7.93M
-
0.00
2.90M
-
2022
38
10.01M
-
31.73M
5.26M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Justin David
Director
01/10/2013 - 01/10/2013
8
Roche, Martin Hugh
Director
01/10/2013 - 07/10/2014
19
Mccarthy-Hill, Justin David
Director
01/10/2013 - 07/10/2014
6
Smith, David John
Director
19/03/2020 - Present
15
Graville, Geraint Alun
Director
01/10/2013 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED INTERIOR SOLUTIONS LIMITED

ADVANCED INTERIOR SOLUTIONS LIMITED is an(a) Active company incorporated on 21/06/1979 with the registered office located at St Paul's House, 10, Warwick Lane, London EC4M 7BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED INTERIOR SOLUTIONS LIMITED?

toggle

ADVANCED INTERIOR SOLUTIONS LIMITED is currently Active. It was registered on 21/06/1979 .

Where is ADVANCED INTERIOR SOLUTIONS LIMITED located?

toggle

ADVANCED INTERIOR SOLUTIONS LIMITED is registered at St Paul's House, 10, Warwick Lane, London EC4M 7BP.

What does ADVANCED INTERIOR SOLUTIONS LIMITED do?

toggle

ADVANCED INTERIOR SOLUTIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ADVANCED INTERIOR SOLUTIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Mr David Smith as a secretary on 2026-01-26.