A.I.M. INTEGRATED SOLUTIONS LTD

Company Documents

DateDescription
12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM :34 LEICESTER ROAD MARKFIELD LEICESTERSHIRE LE67 9RG ENGLAND

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM 1 BLOOM CLOSE RAVENSTONE COALVILLE LEICESTERSHIRE LE67 2NT

View Document

15/05/1615 May 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O ASHLEY MASON 35 PICKERING DRIVE ELLISTOWN COALVILLE LEICESTERSHIRE LE67 1HB

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 40 HILL SIDE MARKFIELD LEICESTERSHIRE LE67 9UP UNITED KINGDOM

View Document

16/01/1316 January 2013 COMPANY NAME CHANGED AIM INTERGRATED SOLUTIONS LTD CERTIFICATE ISSUED ON 16/01/13

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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