Background WavePink WaveYellow Wave

AIS INSULATION SUPPLIES LIMITED (05073733)

AIS INSULATION SUPPLIES LIMITED (05073733) is an active UK company. incorporated on 15 March 2004. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIS INSULATION SUPPLIES LIMITED has been registered for 22 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
05073733
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIS INSULATION SUPPLIES LIMITED

AIS INSULATION SUPPLIES LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AIS INSULATION SUPPLIES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05073733

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ASBESTOS AND INSULATION SUPPLIES LIMITED
From: 15 March 2004To: 11 April 2008
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW England
From: 10 August 2015To: 5 July 2018
Penybanc Depot Penybanc Road Ammanford SA18 3RB
From: 4 February 2010To: 10 August 2015
Cil-Yr-Ychen Trading Estate Llandybie Ammanford SA18 3JG
From: 15 March 2004To: 4 February 2010
Timeline

16 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Jul 2015

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

CHAPMAN, James

Resigned
Lime Grove, SwanseaSA2 7EG
Secretary
Appointed 04 Aug 2009
Resigned 07 Sept 2015

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

ELSEY, Gina

Resigned
Pentrahaeern Farm, SwanseaSA8 3EY
Secretary
Appointed 15 Mar 2004
Resigned 04 Aug 2009

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 07 Sept 2015
Resigned 18 Oct 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 15 Mar 2004

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

ELSEY, Paul Edward

Resigned
Tyn Y Cwm Lane, SwanseaSA8 3EY
Born July 1965
Director
Appointed 15 Mar 2004
Resigned 03 Aug 2017

HEPWORTH, John Charles

Resigned
17 Europa View, SheffieldS9 1XH
Born July 1964
Director
Appointed 31 Jul 2015
Resigned 19 Apr 2017

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 07 Sept 2015
Resigned 18 Oct 2019

MONRO, Richard Charles

Resigned
Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 17 Aug 2015
Resigned 31 Aug 2022

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With New Address
9 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 December 2016
AAMDAAMD
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Legacy
12 January 2013
MG01MG01
Legacy
17 December 2012
MG01MG01
Legacy
30 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
17 October 2006
287Change of Registered Office
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
15 March 2004
288bResignation of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation