AIMES CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-06 with updates

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GEORGE CORTIS / 13/12/2019

View Document

07/11/197 November 2019 Registered office address changed from , 7-11 Melville Street, Edinburgh, EH3 7PE to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 2019-11-07

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GEORGE CORTIS / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GEORGE CORTIS / 07/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED ANDREW WILLIAM GEORGE CORTIS

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIAMH MAIREAD CORTIS / 22/08/2019

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORTIS

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GEORGE CORTIS / 04/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GEORGE CORTIS / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GEORGE CORTIS / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIAMH MAIREAD CORTIS / 14/09/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 ADOPT ARTICLES 16/12/2014

View Document

17/11/1417 November 2014 SAIL ADDRESS CREATED

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM COMMERCE HOUSE SOUTH STREET ELGIN IV30 1JE UNITED KINGDOM

View Document

22/10/1422 October 2014 Registered office address changed from , Commerce House South Street, Elgin, IV30 1JE, United Kingdom to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 2014-10-22

View Document

21/10/1421 October 2014 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