AIM DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/11/2019 November 2020 PREVEXT FROM 10/04/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/04/1910 April 2019 Annual accounts for year ending 10 Apr 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

10/04/1810 April 2018 Annual accounts for year ending 10 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts for year ending 10 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 10 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

10/04/1610 April 2016 Annual accounts for year ending 10 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 10 April 2015

View Document

01/09/151 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts for year ending 10 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 10 April 2014

View Document

16/09/1416 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE MARIE BROWN / 31/10/2013

View Document

10/04/1410 April 2014 Annual accounts for year ending 10 Apr 2014

View Accounts

05/01/145 January 2014 10/04/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ADAMSON

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MS SUZANNE MARIE BROWN

View Document

27/08/1327 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ADAMSON

View Document

11/01/1311 January 2013 10/04/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 10/04/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 10/04/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRUNDY / 07/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 10/04/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 10/04/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 10/04/2008

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/05/011 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 EXEMPTION FROM APPOINTING AUDITORS 22/06/98

View Document

05/08/975 August 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: COBURG HOUSE 69-77 MARKET STREET ATHERTON MANCHESTER M46 0DA

View Document

09/07/979 July 1997 COMPANY NAME CHANGED ACEPEAK BUILDING SERVICES LTD CERTIFICATE ISSUED ON 10/07/97

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 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