ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/04/249 April 2024 Accounts for a small company made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/04/2314 April 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Nicholas Michael Barry as a director on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Accounts for a small company made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY LEIGH BUTLER

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM FIRST FLOOR, UNIT 4, ELEMENT COURT MERCURY HILTON CROSS BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV10 7QZ ENGLAND

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL BARRY / 12/12/2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 55 ST. PAULS SQUARE BIRMINGHAM B3 1QS

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARCHER

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MRS LEIGH BUTLER

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACLEOD

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR NICHOLAS MICHAEL BARRY

View Document

24/03/1624 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAJA KHAN

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED DR RAJA HAMEED ULLAH KHAN

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MR RODNEY GRAHAM TOMPSETT

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS HODGKINS / 01/07/2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR ALISTAIR MACLEOD

View Document

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 55 ST. PAULS SQUARE BIRMINGHAM B3 1QS ENGLAND

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079340900001

View Document

17/02/1417 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR BRIAN JAMES THOMAS

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEABROOK

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BLASDALE

View Document

16/04/1316 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 25000

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED PAUL YOUNG

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED BRIAN JOHN BLASDALE

View Document

14/03/1314 March 2013 ADOPT ARTICLES 01/03/2013

View Document

14/03/1314 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 22500

View Document

19/02/1319 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED AIMS MATERIALS LIMITED CERTIFICATE ISSUED ON 12/11/12

View Document

12/11/1212 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR MICHAEL RICHARD SEABROOK

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED GEOFFREY FREDERICK ARCHER

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

07/06/127 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/127 June 2012 COMPANY NAME CHANGED ENSCO 911 LIMITED CERTIFICATE ISSUED ON 07/06/12

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company