AIMS HOLDINGS NO. 1 LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2024-06-30

View Document

27/12/2427 December 2024 Appointment of Simon David Hunt as a director on 2024-12-19

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

25/03/2425 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

27/06/2327 June 2023 Change of details for Pricewaterhousecoopers Services Limited as a person with significant control on 2016-04-06

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

13/01/2213 January 2022 Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01

View Document

04/01/224 January 2022 Full accounts made up to 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY PHIL HIGGINS

View Document

28/09/1828 September 2018 SECRETARY APPOINTED PHILIP PATTERSON

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ ENGLAND

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HYDE

View Document

22/09/1722 September 2017 SECRETARY APPOINTED PHIL HIGGINS

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED DAN YORAM SCHWARZMANN

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ANDREW JULIAN BAILYE COPE

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED STEPHANIE TRICIA HYDE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON

View Document

22/12/1522 December 2015 SECRETARY APPOINTED SAMANTHA THOMPSON

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HURLEY

View Document

20/11/1520 November 2015 SECRETARY APPOINTED SAMANTHA THOMPSON

View Document

06/06/156 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/06/1425 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON

View Document

06/12/136 December 2013 DIRECTOR APPOINTED WARWICK EAN HUNT

View Document

10/06/1310 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOIRA ELMS

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM PO BOX 67238 10-18 UNION STREET LONDON SE1P 4DL

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED STS NOMINEES 33 LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR OWEN JONATHAN

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/05/1230 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

01/06/111 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR KIERAN POYNTER

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 COMPANY NAME CHANGED PRICEWATERHOUSECOOPERS LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 AUDITOR'S RESIGNATION

View Document

29/03/0129 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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