AIM APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063490860003

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIM APPLICATIONS HOLDINGS LIMITED

View Document

03/09/183 September 2018 CESSATION OF ANDREW DAVID INGHAM AS A PSC

View Document

03/09/183 September 2018 CESSATION OF SARAH LOUISE MACKRELL AS A PSC

View Document

03/09/183 September 2018 CESSATION OF ANDREW DAVID MACKRELL AS A PSC

View Document

28/08/1828 August 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063490860002

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW INGHAM / 06/04/2016

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INGHAM / 06/04/2016

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INGHAM / 06/04/2016

View Document

04/09/174 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW INGHAM / 06/04/2016

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INGHAM / 06/04/2016

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063490860001

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MACKRELL / 09/09/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

21/10/1321 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW INGHAM / 21/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW INGHAM / 21/08/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW INGHAM / 01/01/2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW INGHAM / 01/01/2011

View Document

30/08/1130 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MACKRELL / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: UNIT 1 BRIERCLIFFE BUSINESS PARK BURNLEY ROAD BRIERCLIFFE, BURNLEY LANCASHIRE BB10 2HG

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 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