Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AISH TECHNOLOGIES LIMITED
Company Information for

AISH TECHNOLOGIES LIMITED

FLEETS POINT, WILLIS WAY, POOLE, DORSET, BH15 3SS,
Company Registration Number
04052309
Private Limited Company
Active

Company Overview

About Aish Technologies Ltd
AISH TECHNOLOGIES LIMITED was founded on 2000-08-14 and has its registered office in Poole. The organisation's status is listed as "Active". Aish Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AISH TECHNOLOGIES LIMITED
 
Legal Registered Office
FLEETS POINT
WILLIS WAY
POOLE
DORSET
BH15 3SS
Other companies in BH12
 
Filing Information
Company Number 04052309
Company ID Number 04052309
Date formed 2000-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB760541248  
Last Datalog update: 2023-10-07 13:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AISH TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AISH TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DARCY JOHN CORBEN
Company Secretary 2017-07-28
JOHN ATKINS
Director 2012-10-30
LLOYD EDWIN BATES
Director 2011-05-24
ROBIN COLEY
Director 2000-08-14
DARCY JOHN CORBEN
Director 2017-07-28
GEOFFREY BARRY EELES
Director 2017-07-28
GUY BRENT GREEN
Director 2017-07-28
SUZANNE MARIE TIDESWELL
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE BATES
Company Secretary 2014-11-27 2017-07-28
EDWIN JOSEPH BATES
Director 2000-08-14 2017-07-28
LLOYD EDWIN BATES
Company Secretary 2012-09-19 2014-11-27
NIGEL THOMAS CHARLES BARNES
Company Secretary 2005-03-04 2012-09-19
NIGEL THOMAS CHARLES BARNES
Director 2000-08-14 2012-09-19
IAN METCALFE
Company Secretary 2000-08-14 2005-03-04
IAN METCALFE
Director 2000-08-14 2005-03-04
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Company Secretary 2000-08-14 2000-08-14
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2000-08-14 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN COLEY ERN CONSULTING LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
ROBIN COLEY AISH LIMITED Director 2000-10-12 CURRENT 1995-01-09 Dissolved 2015-07-07
DARCY JOHN CORBEN THE STEVEN JAMES PRACTICE Director 2016-11-14 CURRENT 2004-11-04 Active
DARCY JOHN CORBEN AERONAUTICAL & GENERAL INSTRUMENTS LIMITED Director 2016-08-10 CURRENT 1915-01-01 Active
DARCY JOHN CORBEN RAVENWING LTD Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2017-01-24
GEOFFREY BARRY EELES AERONAUTICAL & GI HOLDINGS LIMITED Director 2015-10-23 CURRENT 2014-03-19 Active
GEOFFREY BARRY EELES AERONAUTICAL & GENERAL INSTRUMENTS LIMITED Director 2014-12-03 CURRENT 1915-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26DIRECTOR APPOINTED MISS ALEESHA MITCHELL
2024-04-26DIRECTOR APPOINTED MR MIKE BORNAK
2024-04-26APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID ELKINGTON
2024-03-20Change of details for Agi Uk Acquisition Limited as a person with significant control on 2023-10-09
2024-02-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-26Statement by Directors
2024-02-26Solvency Statement dated 25/01/24
2024-02-26Statement of capital on GBP 1
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15Register inspection address changed from Aish House Broom Road Poole Dorset BH12 4NL England to Fleets Point Willis Way Poole BH15 3SS
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Aish House Broom Road Poole Dorset BH12 4NL
2023-03-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-16Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-16AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-26CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURLEY
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040523090008
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040523090008
2022-04-07SH0131/03/22 STATEMENT OF CAPITAL GBP 6000351.6
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-02AP01DIRECTOR APPOINTED MR RICHARD DAVID ELKINGTON
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY BRENT GREEN
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARRY EELES
2019-07-22AP01DIRECTOR APPOINTED MR THOMAS BURLEY
2019-04-01AP01DIRECTOR APPOINTED MR DAVID HYDE
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DARCY JOHN CORBEN
2019-01-31TM02Termination of appointment of Darcy John Corben on 2019-01-31
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD EDWIN BATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-11-13AA01Current accounting period extended from 30/11/17 TO 31/03/18
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040523090008
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-18PSC02Notification of Jfl Equity Investors Iii, L.P. as a person with significant control on 2017-07-27
2017-08-03PSC02Notification of Agi Uk Acquisition Limited as a person with significant control on 2017-07-28
2017-08-03PSC07CESSATION OF EDWIN JOSEPH BATES AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JOSEPH BATES
2017-07-28AP03Appointment of Mr Darcy John Corben as company secretary on 2017-07-28
2017-07-28TM02Termination of appointment of Clive Bates on 2017-07-28
2017-07-28AP01DIRECTOR APPOINTED MR GUY BRENT GREEN
2017-07-28AP01DIRECTOR APPOINTED MS SUZANNE MARIE TIDESWELL
2017-07-28AP01DIRECTOR APPOINTED MR DARCY JOHN CORBEN
2017-07-28AP01DIRECTOR APPOINTED MR GEOFFREY BARRY EELES
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-05-17ANNOTATIONClarification
2017-05-17SH03Purchase of own shares
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-02RP04AR01Second filing of the annual return made up to 2015-08-14
2017-05-02ANNOTATIONClarification
2017-04-07RP04CS01Second filing of Confirmation Statement dated 14/08/2016
2017-04-07ANNOTATIONClarification
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 351.6
2017-03-16SH06Cancellation of shares. Statement of capital on 2017-02-27 GBP 351.60
2017-03-16RP04SH01SECOND FILED SH01 - 08/11/16 STATEMENT OF CAPITAL GBP 375.50
2017-03-16ANNOTATIONClarification
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 351.6
2016-11-25SH0108/11/16 STATEMENT OF CAPITAL GBP 351.60
2016-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-25SH0108/11/16 STATEMENT OF CAPITAL GBP 351.60
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 347.8
2016-08-15SH0618/07/16 STATEMENT OF CAPITAL GBP 347.80
2016-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-02AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 371.7
2015-12-31SH0601/12/15 STATEMENT OF CAPITAL GBP 371.70
2015-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-04AR0114/08/15 FULL LIST
2015-09-04AD02SAIL ADDRESS CHANGED FROM: C/O STEELE RAYMOND LLP RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR ENGLAND
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN COLEY / 04/09/2015
2015-09-04AR0114/08/15 FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-01-17AP03SECRETARY APPOINTED CLIVE BATES
2015-01-17TM02APPOINTMENT TERMINATED, SECRETARY LLOYD BATES
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 383.5
2015-01-13SH0601/12/14 STATEMENT OF CAPITAL GBP 383.50
2014-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-21AR0114/08/14 FULL LIST
2014-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-02-07ANNOTATIONClarification
2014-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOSEPH BATES / 14/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOSEPH BATES / 14/01/2014
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 395.4
2013-12-20SH0620/12/13 STATEMENT OF CAPITAL GBP 395.40
2013-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-11AR0114/08/13 FULL LIST
2013-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-04-10ANNOTATIONClarification
2013-04-10SH0610/04/13 STATEMENT OF CAPITAL GBP 419.10
2013-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-30RP04SECOND FILING WITH MUD 14/08/12 FOR FORM AR01
2013-01-30RP04SECOND FILING WITH MUD 14/08/11 FOR FORM AR01
2013-01-30ANNOTATIONClarification
2012-12-31SH0631/12/12 STATEMENT OF CAPITAL GBP 419.10
2012-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-03RES13TERMS OF AN AGREEMENT 19/09/2012
2012-11-28AP01DIRECTOR APPOINTED MR JOHN ATKINS
2012-11-28AP03SECRETARY APPOINTED LLOYD EDWIN BATES
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARNES
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BARNES
2012-09-07AR0114/08/12 FULL LIST
2012-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-22AR0114/08/11 FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS CHARLES BARNES / 22/08/2011
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL THOMAS CHARLES BARNES / 22/08/2011
2011-07-12AP01DIRECTOR APPOINTED LLOYD EDWIN BATES
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-09-09AR0114/08/10 FULL LIST
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL THOMAS CHARLES BARNES / 14/08/2010
2010-09-09AD02SAIL ADDRESS CREATED
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS CHARLES BARNES / 14/08/2010
2010-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2009-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-17363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-17190LOCATION OF DEBENTURE REGISTER
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM, AISH HOUSE BROOM ROAD, MANNINGS HEATH, POOLE, DORSET, BH12 4NL
2009-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2008-08-19363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2007-08-16363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03169£ SR 1000@.1 27/04/05
2005-08-23353LOCATION OF REGISTER OF MEMBERS
2005-08-23363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-14288aNEW SECRETARY APPOINTED
2004-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-08-24363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment



Licences & Regulatory approval
We could not find any licences issued to AISH TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AISH TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSET DEBENTURE 2003-07-14 Satisfied EUROFACTOR (UK) LIMITED
CHATTEL MORTGAGE 2003-03-28 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2003-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-24 Satisfied EURO SALES FINANCE PLC
DEED OF RENT DEPOSIT 2002-01-22 Satisfied MARK CECIL ANDREW COMPTON
DEBENTURE 2000-11-30 Satisfied WIDNEY PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AISH TECHNOLOGIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AISH TECHNOLOGIES LIMITED

AISH TECHNOLOGIES LIMITED has registered 1 patents

GB2474084 ,

Domain Names
We do not have the domain name information for AISH TECHNOLOGIES LIMITED
Trademarks
We have not found any records of AISH TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AISH TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as AISH TECHNOLOGIES LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Underwater & Electronic Warfare, DE&S warships and associated parts 2012/03/30 GBP

Warships and associated parts. Post design services and support for Mk 209AA cathodic protection cubicle and de-amping. The Authority intends to extend the existing support arrangement with Aish Technologies Limited for this requirement by 1 year + 1 year option. This is a single source requirement necessary to support the fleet for an interim period pending consideration of the future procurement strategy. This notice is not a request for expressions of interest so please do not apply to be invited to tender. The Authority will negotiate the contract with the named supplier on a single source basis and this notice is published for transparency. POC: MR David Struthers (Project Manager) +44 (0)1202 307007. Aish Technologies Limited, Aish House, Broom Road, Poole, Dorset, BH12 4NL.

Outgoings
Business Rates/Property Tax
No properties were found where AISH TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AISH TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AISH TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.