active Qynn Score: 28
Formed in 2006, ADVANCED INDUSTRIAL SOLUTIONS LIMITED has 4 directors and 4 shareholders. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 12 months.
The registered office of the company is currently based at Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Hurn View House 5 Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW
12/11/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
1
1
0
10
0
3
2
1
1
0
0
7
0
3
0
Accounts
Audit exemption subsidiary accounts made up to 31/12/2019
12/02/2021
31/12/2019
Confirmation Statement
Confirmation statement made on 24/10/2020 with updates
24/10/2020
24/10/2020
Officers
Appointment of Mr Patrick Malcolm Mann Sinclair as a director on 14/11/2019
06/12/2019
14/11/2019
Accounts
Total exemption full accounts made up to 31/12/2018
26/10/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 24/10/2019 with no updates
24/10/2019
24/10/2019
Mortgage
Part of the property or undertaking has been released and no longer forms part of charge 059827560019
18/10/2019
n/a
Officers
Termination of appointment of Sarah Lesley Richens as a secretary on 30/01/2019
05/02/2019
30/01/2019
Mortgage
Satisfaction of charge 059827560018 in full
12/11/2018
n/a
Mortgage
Satisfaction of charge 059827560017 in full
12/11/2018
n/a
Address
Registered office address changed from 3 & 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE to Hurn View House 5 Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW on 12/11/2018
12/11/2018
12/11/2018
Confirmation Statement
Confirmation statement made on 30/10/2018 with updates
12/11/2018
30/10/2018
Mortgage
Registration of charge 059827560019, created on 31/10/2018
09/11/2018
31/10/2018
Officers
Termination of appointment of Graeme David Sword as a director on 10/10/2018
21/10/2018
10/10/2018
Accounts
Full accounts made up to 31/12/2017
09/10/2018
31/12/2017
Officers
Appointment of Miss Sarah Lesley Richens as a secretary on 31/05/2018
13/06/2018
31/05/2018
Officers
Appointment of Mr Kevin Nigel Franklin as a director on 31/05/2018
13/06/2018
31/05/2018
Persons with Significant Control
Notification of Transforming Training with Technology Limited as a person with significant control on 20/10/2017
17/04/2018
20/10/2017
Accounts
Full accounts made up to 31/12/2016
13/12/2017
31/12/2016
Persons with Significant Control
Cessation of Paul Malcolm Stonebanks as a person with significant control on 20/10/2017
01/12/2017
20/10/2017
Persons with Significant Control
Cessation of Joanne Stonebanks as a person with significant control on 20/10/2017
01/12/2017
20/10/2017
Confirmation Statement
Confirmation statement made on 30/10/2017 with updates
01/12/2017
30/10/2017
Officers
Appointment of Graeme David Sword as a director on 20/10/2017
13/11/2017
20/10/2017
Officers
Appointment of Mr Martin Somerville as a director on 20/10/2017
13/11/2017
20/10/2017
Officers
Termination of appointment of Joanne Stonebanks as a secretary on 20/10/2017
10/11/2017
20/10/2017
Capital
Statement of capital following an allotment of shares on 20/10/2017
08/11/2017
20/10/2017
Mortgage
Satisfaction of charge 059827560011 in full
01/11/2017
n/a
Mortgage
Satisfaction of charge 059827560012 in full
01/11/2017
n/a
Mortgage
Satisfaction of charge 059827560013 in full
01/11/2017
n/a
Mortgage
Satisfaction of charge 059827560010 in full
01/11/2017
n/a
Mortgage
Satisfaction of charge 059827560014 in full
01/11/2017
n/a
Mortgage
Satisfaction of charge 059827560016 in full
01/11/2017
n/a
Mortgage
Satisfaction of charge 059827560015 in full
01/11/2017
n/a
Mortgage
Satisfaction of charge 059827560004 in full
18/10/2017
n/a
Mortgage
Satisfaction of charge 059827560005 in full
18/10/2017
n/a
Mortgage
Satisfaction of charge 059827560006 in full
18/10/2017
n/a
Confirmation Statement
Confirmation statement made on 30/10/2016 with updates
01/11/2016
30/10/2016
Accounts
Full accounts made up to 31/12/2015
08/10/2016
31/12/2015
Mortgage
Satisfaction of charge 059827560005 in part
07/06/2016
n/a
Mortgage
Satisfaction of charge 059827560003 in full
07/06/2016
n/a
Mortgage
Satisfaction of charge 059827560009 in full
07/06/2016
n/a
Mortgage
Satisfaction of charge 059827560004 in part
07/06/2016
n/a
Mortgage
Satisfaction of charge 059827560007 in full
07/06/2016
n/a
Officers
Directors details changed for Mr Paul Malcolm Stonebanks on 12/02/2016
07/06/2016
12/02/2016
Mortgage
Satisfaction of charge 059827560006 in part
07/06/2016
n/a
Mortgage
Satisfaction of charge 059827560008 in full
07/06/2016
n/a
Officers
Secretarys details changed for Joanne Stonebanks on 07/06/2016
07/06/2016
07/06/2016
Mortgage
Registration of charge 059827560018, created on 21/03/2016
01/04/2016
21/03/2016
Mortgage
Registration of charge 059827560017, created on 21/03/2016
29/03/2016
21/03/2016
Mortgage
Registration of charge 059827560014, created on 21/03/2016
22/03/2016
21/03/2016
Mortgage
Registration of charge 059827560016, created on 21/03/2016
22/03/2016
21/03/2016
Mortgage
Registration of charge 059827560015, created on 21/03/2016
22/03/2016
21/03/2016
Annual Return
Annual return made up to 30/10/2015 with full list of shareholders
09/11/2015
30/10/2015
Accounts
Accounts for a small company made up to 31/12/2014
30/09/2015
31/12/2014
Mortgage
Registration of charge 059827560010, created on 02/07/2015
15/07/2015
02/07/2015
Mortgage
Registration of charge 059827560011, created on 02/07/2015
15/07/2015
02/07/2015
Mortgage
Registration of charge 059827560012, created on 02/07/2015
15/07/2015
02/07/2015
Mortgage
Registration of charge 059827560013, created on 02/07/2015
15/07/2015
02/07/2015
Annual Return
Annual return made up to 30/10/2014 with full list of shareholders
03/11/2014
30/10/2014
Accounts
Total exemption small company accounts made up to 31/12/2013
02/07/2014
31/12/2013
Address
Registered office address changed from Unit 11-12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 20/02/2014
20/02/2014
20/02/2014
Annual Return
Annual return made up to 30/10/2013 with full list of shareholders
12/11/2013
30/10/2013
Mortgage
Registration of charge 059827560009
18/10/2013
n/a
Mortgage
Registration of charge 059827560008
18/10/2013
n/a
Mortgage
Registration of charge 059827560007
18/10/2013
n/a
Mortgage
Registration of charge 059827560006
18/10/2013
n/a
Mortgage
Registration of charge 059827560005
14/08/2013
n/a
Accounts
Current accounting period extended from 31/10/2013 to 31/12/2013
07/08/2013
31/12/2013
Mortgage
Registration of charge 059827560004
25/07/2013
n/a
Mortgage
Satisfaction of charge 1 in full
19/07/2013
n/a
Mortgage
Satisfaction of charge 2 in full
19/07/2013
n/a
Mortgage
Registration of charge 059827560003
04/07/2013
n/a
Accounts
Total exemption small company accounts made up to 31/10/2012
19/02/2013
31/10/2012
Annual Return
Annual return made up to 30/10/2012 with full list of shareholders
13/11/2012
30/10/2012
Accounts
Total exemption small company accounts made up to 31/10/2011
30/07/2012
31/10/2011
Officers
Secretarys details changed for Joanne Stonebanks on 10/02/2012
06/06/2012
10/02/2012
Officers
Directors details changed for Mr Paul Stonebanks on 10/02/2012
06/06/2012
10/02/2012
Annual Return
Annual return made up to 30/10/2011 with full list of shareholders
11/11/2011
30/10/2011
Address
Registered office address changed from 156 Haswell Gardens North Shields Tyne & Wear NE30 2DR on 07/04/2011
07/04/2011
07/04/2011
Accounts
Total exemption small company accounts made up to 31/10/2010
04/01/2011
31/10/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
46
Director
14/11/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
27/09/2010
n/a
Fixed and floating charge
Barclays Bank PLC
fully-satisfied
29/10/2012
n/a
Deed of charge over credit balances
Barclays Bank PLC
fully-satisfied
02/07/2013
n/a
A registered charge
Hsbc Invoice Finance (UK) LTD
fully-satisfied
23/07/2013
n/a
A registered charge
Hsbc Bank PLC
fully-satisfied
09/08/2013
n/a
A registered charge
Hsbc Bank PLC
fully-satisfied
10/10/2013
n/a
A registered charge
Hsbc Bank PLC
fully-satisfied
10/10/2013
n/a
A registered charge
Hsbc Bank PLC
fully-satisfied
10/10/2013
n/a
A registered charge
Hsbc Bank PLC
fully-satisfied
10/10/2013
n/a
A registered charge
Hsbc Bank PLC
fully-satisfied
02/07/2015
n/a
A registered charge
The North East Growth 500 Plus Limited Partnership
fully-satisfied
02/07/2015
n/a
A registered charge
The North East Growth 500 Plus Limited Partnership
fully-satisfied
02/07/2015
n/a
A registered charge
The North East Growth 500 Plus Limited Partnership
fully-satisfied
02/07/2015
n/a
A registered charge
The North East Growth 500 Plus Limited Partnership
fully-satisfied
21/03/2016
n/a
A registered charge
Barclays Bank PLC
fully-satisfied
21/03/2016
n/a
A registered charge
Barclays Bank PLC
fully-satisfied
21/03/2016
n/a
A registered charge
Barclays Bank PLC
outstanding
21/03/2016
n/a
A registered charge
Barclays Bank PLC
fully-satisfied
21/03/2016
n/a
A registered charge
Barclays Bank PLC
outstanding
21/03/2016
n/a
A registered charge
Barclays Bank PLC
fully-satisfied
21/03/2016
n/a
A registered charge
Barclays Bank PLC
outstanding
31/10/2018
n/a
A registered charge
Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)).
outstanding
31/10/2018
n/a
A registered charge
Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)).
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
30/10/2006
14 Yrs 5 Mths
103
March 1976
20/10/2017
3 Yrs 5 Mths
n/a
February 1977
31/05/2018
2 Yrs 10 Mths
n/a
February 1962
14/11/2019
1 Yr 4 Mths
n/a
April 1975
Director
20/10/2017
11 Mths
10/10/2018
Secretary
31/05/2018
8 Mths
30/01/2019
Secretary
30/10/2006
10 Yrs 11 Mths
20/10/2017
Corporate Entity
n/a
20/10/2017
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Individual Person
20/10/2017
06/04/2016
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 50% but less than 75%
Right to appoint and remove directors
Individual Person
20/10/2017
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%