AIM ACADEMY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 New

View Document

05/08/255 August 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

05/08/255 August 2025 New

View Document

05/08/255 August 2025 New

View Document

17/07/2517 July 2025 NewRegistered office address changed from Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England to Suite 1B, Foundation 2 George Street Altrincham WA14 1SG on 2025-07-17

View Document

14/05/2514 May 2025 Director's details changed for Mr Stephen William Buckley on 2025-05-01

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Withdrawal of a person with significant control statement on 2022-11-23

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

10/10/2210 October 2022 Notification of a person with significant control statement

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

03/11/213 November 2021

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 SAIL ADDRESS CREATED

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL TREGARTHEN

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR CAITLIN THOMAS

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECOND FILING WITH MUD 24/10/11 FOR FORM AR01

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED CAITLIN JOANNA THOMAS

View Document

22/06/1222 June 2012 ARTICLES OF ASSOCIATION

View Document

22/06/1222 June 2012 ALTER ARTICLES 08/06/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BUCKLEY

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS COTON / 26/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TREGARTHEN / 26/01/2012

View Document

16/01/1216 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR SIMON FRANCIS COTON

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 29/10/2010

View Document

29/10/1029 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 29/10/2010

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TREGARTHEN / 24/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 24/10/2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK TULLY

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUCKLEY / 21/11/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED
NESCO (SCOTLAND) LIMITED
CERTIFICATE ISSUED ON 24/10/07

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM:
NESCO HOUSE, ROAD 2, WINSFORD INDUSTRIAL ESTATE, WINSFORD CHESHIRE CW7 3QT

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 EXEMPTION FROM APPOINTING AUDITORS 18/03/96

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM:
THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

24/10/9424 October 1994 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