AIMEX SOLUTIONS LTD

Company Documents

DateDescription
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

View Document

07/02/257 February 2025 Termination of appointment of Tomas Biknys as a director on 2025-02-07

View Document

07/02/257 February 2025 Cessation of Tomas Biknys as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Notification of Nerijus Kudresovas as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Appointment of Mr Nerijus Kudresovas as a director on 2025-02-07

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/06/243 June 2024 Cessation of Danielius Markevicius as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Notification of Tomas Biknys as a person with significant control on 2024-06-03

View Document

24/05/2424 May 2024 Appointment of Mr Tomas Biknys as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Danielius Markevicius as a director on 2024-05-22

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Document

01/12/231 December 2023 Change of details for Mr Danielius Markevicius as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Danielius Markevicius on 2023-12-01

View Document

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

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-03-06 with updates

View Document

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

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts


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