AISBY VENTURES LTD

Register to unlock more data on OkredoRegister

AISBY VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04661763

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6 Bookbinders Mews, Frome BA11 1GPCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon10/11/2023
Application to strike the company off the register
dot icon02/11/2023
Amended micro company accounts made up to 2022-02-28
dot icon31/03/2023
Micro company accounts made up to 2022-02-28
dot icon10/03/2023
Registered office address changed from 21 the Slipway Staverton Trowbridge BA14 8UP England to 6 Bookbinders Mews Frome BA11 1GP on 2023-03-10
dot icon08/03/2023
Director's details changed for Mrs Alison Claire Hutchinson on 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon17/08/2022
Director's details changed for Mrs Alison Claire Hutchinson on 2022-08-16
dot icon17/08/2022
Secretary's details changed for Alison Claire Hutchinson on 2022-08-16
dot icon17/08/2022
Registered office address changed from 12 Willoughby Road Morcott Oakham Rutland LE15 9DY to 21 the Slipway Staverton Trowbridge BA14 8UP on 2022-08-17
dot icon26/07/2022
Change of details for Mrs Alison Claire Hutchinson as a person with significant control on 2021-10-28
dot icon12/05/2022
Compulsory strike-off action has been discontinued
dot icon11/05/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Micro company accounts made up to 2021-02-28
dot icon27/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/06/2019
Resolutions
dot icon03/04/2019
Termination of appointment of Peter Hutchinson as a director on 2019-03-21
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/10/2014
Termination of appointment of Wrights Nominees Ltd as a secretary on 2014-10-20
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon29/02/2012
Secretary's details changed for Wrights Nominees Ltd on 2012-02-11
dot icon28/02/2012
Secretary's details changed for Alison Claire Hutchinson on 2012-02-11
dot icon28/02/2012
Director's details changed for Peter Hutchinson on 2012-02-11
dot icon28/02/2012
Registered office address changed from Grey Gables, Norton Fitzwarren Taunton Somerset TA2 6QQ on 2012-02-28
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/07/2011
Appointment of Mrs Alison Hutchinson as a director
dot icon18/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Wrights Nominees Ltd on 2010-02-11
dot icon08/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon17/02/2009
Return made up to 11/02/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/04/2008
Return made up to 11/02/08; full list of members
dot icon07/04/2008
Secretary's change of particulars / wrights nominees LTD / 07/04/2008
dot icon12/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/08/2007
Registered office changed on 09/08/07 from: 69 high street westerham kent TN16 1RE
dot icon19/04/2007
Return made up to 11/02/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon14/09/2006
Return made up to 11/02/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 11/02/05; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: 7 rectory lane brasted westerham kent TN16 1JP
dot icon24/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon11/03/2004
Return made up to 11/02/04; full list of members
dot icon23/09/2003
New secretary appointed
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
New secretary appointed
dot icon12/03/2003
New director appointed
dot icon24/02/2003
Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2003
Registered office changed on 24/02/03 from: 6 st michael's close, clyst honiton, exeter devon EX5 2ND
dot icon24/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.04K
-
0.00
-
-
2022
1
12.41K
-
0.00
-
-
2022
1
12.41K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.41K £Ascended105.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Alison Claire
Director
01/07/2011 - Present
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AISBY VENTURES LTD

AISBY VENTURES LTD is an(a) Dissolved company incorporated on 11/02/2003 with the registered office located at 6 Bookbinders Mews, Frome BA11 1GP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AISBY VENTURES LTD?

toggle

AISBY VENTURES LTD is currently Dissolved. It was registered on 11/02/2003 and dissolved on 06/02/2024.

Where is AISBY VENTURES LTD located?

toggle

AISBY VENTURES LTD is registered at 6 Bookbinders Mews, Frome BA11 1GP.

What does AISBY VENTURES LTD do?

toggle

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

How many employees does AISBY VENTURES LTD have?

toggle

AISBY VENTURES LTD had 1 employees in 2022.

What is the latest filing for AISBY VENTURES LTD?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.