AIM SUPPLY CHAIN MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-01-27 with no updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-05-31 |
23/06/2423 June 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to 33 Highfield Woodford Kettering NN144HD on 2024-06-23 |
23/06/2423 June 2024 | Confirmation statement made on 2024-01-27 with updates |
20/06/2420 June 2024 | Compulsory strike-off action has been discontinued |
20/06/2420 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
08/06/238 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
27/01/2327 January 2023 | Appointment of Mr Reece Jay Carter as a director on 2023-01-27 |
27/01/2327 January 2023 | Termination of appointment of Kamalpreet Singh Malhotra as a director on 2023-01-27 |
27/01/2327 January 2023 | Cessation of Kamalpreet Singh Malhotra as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Notification of Reece Jay Carter as a person with significant control on 2023-01-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Cessation of Paul David Rooksby as a person with significant control on 2021-11-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with updates |
03/05/223 May 2022 | Notification of Kamalpreet Singh Malhotra as a person with significant control on 2021-11-30 |
06/12/216 December 2021 | Registered office address changed from 2 Mill Field Pettaugh Stowmarket Suffolk IP14 6JB to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-12-06 |
04/12/214 December 2021 | Termination of appointment of Paul David Rooksby as a director on 2021-11-30 |
04/12/214 December 2021 | Appointment of Mr. Kamalpreet Singh Malhotra as a director on 2021-11-30 |
23/07/2123 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
14/02/1714 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
02/06/162 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
15/05/1515 May 2015 | APPOINTMENT TERMINATED, SECRETARY PAULINE ROOKSBY |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/04/1322 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/04/1223 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/04/1126 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ROOKSBY / 20/04/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNIT 10 FOXTAIL ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9RT |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/05/0715 May 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
19/03/0319 March 2003 | DIRECTOR RESIGNED |
13/12/0213 December 2002 | DIRECTOR RESIGNED |
10/07/0210 July 2002 | SECRETARY RESIGNED |
10/07/0210 July 2002 | NEW SECRETARY APPOINTED |
02/07/022 July 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 6 BURGHWOOD ROAD ORMESBY GREAT YARMOUTH NORFOLK NR29 3LT |
14/11/0114 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/07/013 July 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | £ NC 10000/12000 03/05/01 |
11/05/0111 May 2001 | NC INC ALREADY ADJUSTED 03/05/01 |
13/02/0113 February 2001 | NEW DIRECTOR APPOINTED |
05/02/015 February 2001 | ADOPT ARTICLES 18/12/00 |
11/12/0011 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
22/06/0022 June 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0020 January 2000 | COMPANY NAME CHANGED AIM (FORWARDING & WAREHOUSING) L TD. CERTIFICATE ISSUED ON 21/01/00 |
22/06/9922 June 1999 | ALTER MEM AND ARTS 08/05/99 |
14/06/9914 June 1999 | NEW SECRETARY APPOINTED |
10/06/9910 June 1999 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 |
10/06/9910 June 1999 | REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 2 OLD HALL GARDENS BROOKE NORWICH NORFOLK NR15 1JZ |
10/06/9910 June 1999 | LOCATION OF REGISTER OF MEMBERS |
28/05/9928 May 1999 | NEW DIRECTOR APPOINTED |
28/05/9928 May 1999 | NEW DIRECTOR APPOINTED |
30/04/9930 April 1999 | REGISTERED OFFICE CHANGED ON 30/04/99 FROM: QUICK CO FORMATIONS, THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
30/04/9930 April 1999 | SECRETARY RESIGNED |
30/04/9930 April 1999 | DIRECTOR RESIGNED |
20/04/9920 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AIM SUPPLY CHAIN MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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