AIM INTERNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

22/04/2422 April 2024 Purchase of own shares.

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-03-19

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

10/04/2410 April 2024 Termination of appointment of Sarah Jane Whitticase as a director on 2024-03-19

View Document

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

View Accounts

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART RAYBONE / 01/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE WHITTICASE / 01/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART RAYBONE / 01/03/2018

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WHITTICASE / 01/11/2015

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART RAYBONE / 01/11/2015

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART RAYBONE / 01/11/2015

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART RAYBONE / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WHITTICASE / 01/01/2010

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 £ NC 2000/21000 30/04/

View Document

07/06/027 June 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/027 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: HOMME CASTLE FARM SHELSLEY WALSH WORCESTER WR6 6RR

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 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