AISG LIMITED

Register to unlock more data on OkredoRegister

AISG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05255187

Incorporation date

11/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Pilgrims Way, Ely, Cambridgeshire CB6 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2004)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2022
Memorandum and Articles of Association
dot icon25/08/2022
Resolutions
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Appointment of Mr Bobby Wayne Webb as a director on 2021-03-31
dot icon15/02/2021
Memorandum and Articles of Association
dot icon15/02/2021
Resolutions
dot icon03/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Resolutions
dot icon21/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon17/11/2019
Termination of appointment of André Falconio Armand Fournier as a director on 2019-11-01
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Appointment of Mr André Falconio Armand Fournier as a director on 2019-03-15
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/05/2017
Termination of appointment of Lars Zimmermann as a director on 2017-04-11
dot icon22/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Appointment of Herr Lars Zimmermann as a director on 2016-02-18
dot icon26/02/2016
Termination of appointment of Bobby Webb as a director on 2016-02-18
dot icon05/11/2015
Annual return made up to 2015-10-11 no member list
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon05/11/2014
Annual return made up to 2014-10-11 no member list
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon04/12/2013
Appointment of Mr Bobby Webb as a director
dot icon18/11/2013
Appointment of Mr Torbjorn Lindh as a director
dot icon18/11/2013
Termination of appointment of Kenneth Timmins as a director
dot icon24/10/2013
Annual return made up to 2013-10-11 no member list
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Appointment of Kenneth Harry Timmins as a director
dot icon12/10/2012
Annual return made up to 2012-10-11 no member list
dot icon12/10/2012
Termination of appointment of Evan Kovanis as a director
dot icon12/10/2012
Termination of appointment of Landon Eason as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-11 no member list
dot icon30/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-11 no member list
dot icon15/10/2010
Director's details changed for Brian Stuart Collins on 2010-10-01
dot icon15/10/2010
Secretary's details changed for Brian Stuart Collins on 2010-10-01
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/05/2010
Appointment of Mr Landon Porter Eason as a director
dot icon04/04/2010
Termination of appointment of Carolin Erl as a director
dot icon30/10/2009
Registered office address changed from 25 Cardinals Way Ely Cambridgeshire CB7 4GF United Kingdom on 2009-10-30
dot icon15/10/2009
Annual return made up to 2009-10-11 no member list
dot icon14/10/2009
Director's details changed for Evan Kovanis on 2009-10-13
dot icon14/10/2009
Director's details changed for Brian Stuart Collins on 2009-10-13
dot icon14/10/2009
Director's details changed for Carolin Friederike Erl on 2009-10-13
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/04/2009
Appointment terminated director jonathan rigelsford
dot icon15/04/2009
Director appointed evan kovanis
dot icon03/04/2009
Annual return made up to 11/10/08
dot icon03/04/2009
Location of debenture register
dot icon03/04/2009
Location of register of members
dot icon03/04/2009
Registered office changed on 03/04/2009 from 25 cardinals way ely cambridgeshire CB7 4GF united kingdom
dot icon03/04/2009
Location of debenture register
dot icon03/04/2009
Location of register of members
dot icon25/11/2008
Total exemption full accounts made up to 2007-10-31
dot icon25/11/2008
Total exemption full accounts made up to 2006-10-31
dot icon03/10/2008
Registered office changed on 03/10/2008 from 64 park avenue sittingbourne kent ME10 1QY
dot icon11/10/2007
Annual return made up to 11/10/07
dot icon20/10/2006
Annual return made up to 11/10/06
dot icon29/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon13/12/2005
New director appointed
dot icon15/11/2005
Annual return made up to 11/10/05
dot icon19/10/2005
Director resigned
dot icon11/10/2004
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
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
107.30K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Brian Stuart
Director
11/10/2004 - Present
2
Lindh, Torbjorn
Director
08/11/2013 - Present
-
Webb, Bobby Wayne
Director
31/03/2021 - Present
-

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 AISG LIMITED

AISG LIMITED is an(a) Active company incorporated on 11/10/2004 with the registered office located at 2 Pilgrims Way, Ely, Cambridgeshire CB6 3DL. 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 AISG LIMITED?

toggle

AISG LIMITED is currently Active. It was registered on 11/10/2004 .

Where is AISG LIMITED located?

toggle

AISG LIMITED is registered at 2 Pilgrims Way, Ely, Cambridgeshire CB6 3DL.

What does AISG LIMITED do?

toggle

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

What is the latest filing for AISG LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.