AIMTECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

02/01/252 January 2025 Notification of Aimee Smith as a person with significant control on 2025-01-01

View Document

23/08/2423 August 2024 Registered office address changed from Madison Offices C/O Ame Accounting & Co. Richardshaw Road Pudsey North Yorkshire LS28 6LE United Kingdom to Madison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate Pudsey West Yorkshire LS28 6LE on 2024-08-23

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

14/06/2414 June 2024 Registered office address changed from 4 the Stables Oaks Farm Darton Barnsley South Yorkshire S75 5SA England to Madison Offices C/O Ame Accounting & Co. Richardshaw Road Pudsey North Yorkshire LS28 6LE on 2024-06-14

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-29

View Document

29/09/2329 September 2023 Satisfaction of charge 090727490001 in full

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-29

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AIMEE RIPPON / 01/01/2020

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 60 WHEATCROFTS BARNSLEY SOUTH YORKSHIRE S70 6BZ

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN SMITH / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AIMEE RIPPON / 16/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK GLEN SMITH / 16/04/2018

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090727490001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 06/06/14 STATEMENT OF CAPITAL GBP 2.00

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR MARK GLEN SMITH

View Document

13/11/1413 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1413 November 2014 CHANGE OF NAME 27/10/2014

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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