AIDING INDEPENDENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr Benjamin Doust on 2024-11-29

View Document

14/05/2514 May 2025 Notification of Doust Independence Limited as a person with significant control on 2024-10-01

View Document

14/05/2514 May 2025 Cessation of Hannah Elizabeth Edge as a person with significant control on 2024-10-01

View Document

14/05/2514 May 2025 Cessation of Yvonne Doust as a person with significant control on 2024-10-01

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

14/05/2514 May 2025 Notification of Aiding Sophie Limited as a person with significant control on 2024-10-01

View Document

29/11/2429 November 2024 Termination of appointment of Yvonne Doust as a director on 2024-11-01

View Document

29/11/2429 November 2024 Appointment of Mrs Sophie Thompson as a director on 2024-11-01

View Document

29/11/2429 November 2024 Appointment of Mr Benjamin Doust as a director on 2024-11-01

View Document

29/11/2429 November 2024 Termination of appointment of Hannah Elizabeth Edge as a director on 2024-11-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

16/01/2416 January 2024 Change of details for Mrs Yvonne Doust as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mrs Yvonne Doust on 2024-01-16

View Document

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

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ELIZABETH EDGE / 16/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY LISA MAXFIELD

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED YVONNE DOUST

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE DOUST

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ELIZABETH EDGE / 20/05/2012

View Document

24/01/1324 January 2013 CHANGE PERSON AS DIRECTOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ELIZABETH REID / 20/10/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN FERRELL

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 8 MAGNOLIA RISE BROOMFIELD HERNE BAY CT6 7AJ

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY HANNAH REID

View Document

03/07/083 July 2008 SECRETARY APPOINTED MISS LISA MARY MAXFIELD

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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