AIS SURVEYORS LTD

Register to unlock more data on OkredoRegister

AIS SURVEYORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03431326

Incorporation date

09/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BUSINESSRESCUEECPERT, 49 Duke Street, Darlington DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1997)
dot icon05/06/2025
Progress report in a winding up by the court
dot icon16/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/06/2024
Appointment of a liquidator
dot icon01/06/2024
Registered office address changed from 24 Bruton Place London W1J 6NE England to 49 Duke Street Darlington DL3 7SD on 2024-06-01
dot icon17/05/2024
Order of court to wind up
dot icon12/12/2023
Commencement of Moratorium
dot icon12/12/2023
Moratorium has been ended or extended
dot icon23/11/2023
Appointment of Mr Steven Robert Coldicott as a director on 2023-11-23
dot icon23/11/2023
Appointment of Sir Graham Lindsey Vaughan as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of Steven Robert Coldicott as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of Graham Lindsey Vaughan as a director on 2023-11-23
dot icon27/09/2023
Commencement of Moratorium
dot icon27/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon26/09/2023
Commencement of Moratorium
dot icon16/08/2023
Moratorium has been ended or extended
dot icon27/07/2023
Commencement of Moratorium
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Registration of charge 034313260006, created on 2022-12-08
dot icon15/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/02/2022
Change of details for Mr Paul John Timmins as a person with significant control on 2022-02-11
dot icon11/02/2022
Change of details for Mr Stephen Jeffrey Remo as a person with significant control on 2022-02-11
dot icon24/11/2021
Notification of Paul John Timmins as a person with significant control on 2021-11-01
dot icon12/10/2021
Registered office address changed from Nuffield House 3rd Floor 41-46 Piccadilly London W1J 0DS England to 24 Bruton Place London W1J 6NE on 2021-10-12
dot icon14/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon01/07/2021
Termination of appointment of James Oliver Calland as a director on 2021-07-01
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/03/2021
Resolutions
dot icon17/11/2020
Appointment of Mr James Oliver Calland as a director on 2020-10-01
dot icon22/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon22/06/2020
Satisfaction of charge 034313260004 in full
dot icon28/05/2020
Registration of charge 034313260005, created on 2020-05-26
dot icon29/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/04/2020
All of the property or undertaking has been released from charge 2
dot icon22/11/2019
Registered office address changed from 14 Berkeley Street London W1J 8DX to Nuffield House 3rd Floor 41-46 Piccadilly London W1J 0DS on 2019-11-22
dot icon16/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/03/2019
Registration of charge 034313260004, created on 2019-03-22
dot icon12/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/04/2018
Termination of appointment of Andrew James Maple as a director on 2018-02-16
dot icon13/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/05/2012
Termination of appointment of Andrew James as a director
dot icon19/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Andrew Peter James on 2009-10-01
dot icon28/09/2010
Director's details changed for Andrew James Maple on 2010-09-09
dot icon19/04/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon23/02/2010
Appointment of Mr Andrew Peter James as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2009
Return made up to 09/09/09; full list of members
dot icon23/03/2009
Appointment terminated director jaspal virdee-dhanjal
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Return made up to 09/09/08; full list of members
dot icon17/01/2008
New director appointed
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Return made up to 09/09/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 09/09/06; full list of members
dot icon08/08/2006
Registered office changed on 08/08/06 from: 3RD floor 167 fleet street london EC4A 2EA
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 09/09/05; full list of members
dot icon05/12/2005
Ad 06/09/05--------- £ si 502@1=502 £ ic 11002/11504
dot icon23/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Registered office changed on 18/06/05 from: russell house 140 high street edgware middlesex HA8 7LW
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 09/09/04; full list of members
dot icon05/01/2004
Resolutions
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/12/2003
Particulars of mortgage/charge
dot icon12/11/2003
Return made up to 09/09/03; full list of members
dot icon06/11/2003
Registered office changed on 06/11/03 from: 4TH floor pcp berkeley house 18-24 high street edgware middlesex HA8 7RP
dot icon26/08/2003
Director resigned
dot icon23/07/2003
Particulars of mortgage/charge
dot icon04/02/2003
Ad 25/11/02--------- £ si 1000@1=1000 £ ic 10002/11002
dot icon23/01/2003
Nc inc already adjusted 19/11/02
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Ad 01/10/02--------- £ si 10000@1=10000 £ ic 2/10002
dot icon22/11/2002
Registered office changed on 22/11/02 from: 25 gorse hill broad oak heathfield east sussex TN21 8TW
dot icon17/09/2002
Return made up to 09/09/02; full list of members
dot icon02/08/2002
New secretary appointed;new director appointed
dot icon26/07/2002
Nc inc already adjusted 04/07/02
dot icon26/07/2002
Resolutions
dot icon12/07/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon22/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon18/09/2001
Return made up to 09/09/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon18/05/2001
New secretary appointed
dot icon14/09/2000
Return made up to 09/09/00; full list of members
dot icon13/07/2000
Certificate of change of name
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Director resigned
dot icon30/06/2000
Registered office changed on 30/06/00 from: 22 the dell tavistock devon PL19 0EQ
dot icon25/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon01/09/1999
Return made up to 09/09/99; no change of members
dot icon23/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon15/10/1998
Resolutions
dot icon30/09/1998
Return made up to 09/09/98; full list of members
dot icon03/07/1998
Resolutions
dot icon23/10/1997
Memorandum and Articles of Association
dot icon16/10/1997
Certificate of change of name
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon09/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon-52.60 % *

* during past year

Cash in Bank

£82,606.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
09/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.99M
-
0.00
174.29K
-
2022
20
2.15M
-
0.00
82.61K
-
2022
20
2.15M
-
0.00
82.61K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

2.15M £Ascended8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.61K £Descended-52.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coldicott, Steven Robert
Director
23/11/2023 - 23/11/2023
16
Sir Graham Lindsey Vaughan
Director
23/11/2023 - 23/11/2023
5
Timmins, Paul John
Director
09/07/2000 - Present
26
Remo, Stephen Jeffrey
Director
06/04/2002 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About AIS SURVEYORS LTD

AIS SURVEYORS LTD is an(a) Liquidation company incorporated on 09/09/1997 with the registered office located at C/O BUSINESSRESCUEECPERT, 49 Duke Street, Darlington DL3 7SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AIS SURVEYORS LTD?

toggle

AIS SURVEYORS LTD is currently Liquidation. It was registered on 09/09/1997 .

Where is AIS SURVEYORS LTD located?

toggle

AIS SURVEYORS LTD is registered at C/O BUSINESSRESCUEECPERT, 49 Duke Street, Darlington DL3 7SD.

What does AIS SURVEYORS LTD do?

toggle

AIS SURVEYORS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AIS SURVEYORS LTD have?

toggle

AIS SURVEYORS LTD had 20 employees in 2022.

What is the latest filing for AIS SURVEYORS LTD?

toggle

The latest filing was on 05/06/2025: Progress report in a winding up by the court.