AIMEX SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Registered office address changed from 86 Waterloo Road Reading RG2 0AG England to 23 Market Place Boston PE21 6EH on 2025-02-07 |
07/02/257 February 2025 | Termination of appointment of Tomas Biknys as a director on 2025-02-07 |
07/02/257 February 2025 | Cessation of Tomas Biknys as a person with significant control on 2025-02-07 |
07/02/257 February 2025 | Notification of Nerijus Kudresovas as a person with significant control on 2025-02-07 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
07/02/257 February 2025 | Appointment of Mr Nerijus Kudresovas as a director on 2025-02-07 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
03/06/243 June 2024 | Cessation of Danielius Markevicius as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Notification of Tomas Biknys as a person with significant control on 2024-06-03 |
24/05/2424 May 2024 | Appointment of Mr Tomas Biknys as a director on 2024-05-22 |
24/05/2424 May 2024 | Termination of appointment of Danielius Markevicius as a director on 2024-05-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
12/02/2412 February 2024 | Registered office address changed from Flat 4 Berwyn House Whitley Wood Road Reading RG2 8LQ England to 86 Waterloo Road Reading RG2 0AG on 2024-02-12 |
01/12/231 December 2023 | Change of details for Mr Danielius Markevicius as a person with significant control on 2023-12-01 |
01/12/231 December 2023 | Director's details changed for Mr Danielius Markevicius on 2023-12-01 |
01/12/231 December 2023 | Registered office address changed from 101 Business Centres, Devonshire House Wade Road, Aviary Court Basingstoke Hampshire RG24 8PE to Flat 4 Berwyn House Whitley Wood Road Reading RG2 8LQ on 2023-12-01 |
18/10/2318 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-03-06 with updates |
05/07/235 July 2023 | Registered office address changed from 4 Berwyn House Reading Berkshire RG2 8LQ United Kingdom to 101 Business Centres, Devonshire House Wade Road, Aviary Court Basingstoke Hampshire RG24 8PE on 2023-07-05 |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
More Company Information
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