AIM SKILLS DEVELOPMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Appointment of a voluntary liquidator

View Document

22/01/2422 January 2024 Statement of affairs

View Document

22/01/2422 January 2024 Registered office address changed from 3-9 Balaam Street London E13 8EB England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-01-22

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071640460001

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 170 HAROLD ROAD CENTRE UPTON PARK LONDON E13 0SE

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

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

View Accounts

04/01/184 January 2018 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / QURRAT UL AIN IMRAN / 01/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. QURRAT-UL-AIN UL AIN IMRAN / 01/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN UL HAQUE / 01/03/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/04/1629 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/03/1430 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED QURRAT UL AIN IMRAN

View Document

27/07/1127 July 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 DISS40 (DISS40(SOAD))

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY WAQAS BAIG

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR AMARJIT DHANJAL

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED AMARJIT DHANJAL

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED IMRAN UL HAQUE

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR WAQAS BAIG

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 68 WHITING AVENUE BARKING ESSEX IG11 8JP UNITED KINGDOM

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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