AIMS TRAINING & DEVELOPMENT LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/11/1410 November 2014 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/112 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY DAVEY / 22/02/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 17 17 CHATSWORTH DRIVE WELLINGBOROUGH NORTHANTS NN8 5FD

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 SATRA HOUSE, SATRA INNOVATION PARK ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JH

View Document

30/01/0730 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: G OFFICE CHANGED 17/06/03 STERLING HOUSE 31-32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL

View Document

06/05/036 May 2003 COMPANY NAME CHANGED AIMS TRAINING AND DEVELOPMENT LI MITED CERTIFICATE ISSUED ON 06/05/03

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED CLIENTFIRST PROJECTS LIMITED CERTIFICATE ISSUED ON 12/03/03

View Document

24/01/0324 January 2003 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