AIM ENGINEERING SERVICES LTD
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Compulsory strike-off action has been discontinued |
14/11/2414 November 2024 | Compulsory strike-off action has been discontinued |
11/11/2411 November 2024 | Termination of appointment of Samantha Jane Sisson as a secretary on 2024-11-11 |
11/11/2411 November 2024 | Micro company accounts made up to 2022-11-30 |
11/11/2411 November 2024 | Micro company accounts made up to 2023-11-30 |
31/10/2431 October 2024 | Cessation of Samantha Jane Sisson as a person with significant control on 2024-10-31 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Micro company accounts made up to 2021-11-30 |
04/01/224 January 2022 | Registered office address changed from 27 Oaktree Crescent Cockermouth Cumbria CA13 9HR England to 43 John Colligan Drive Cleator Moor CA25 5JX on 2022-01-04 |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | SECRETARY APPOINTED MRS SAMANTHA JANE SISSON |
29/11/1929 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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