AEIM SHARED SERVICES LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Second filing of Confirmation Statement dated 2021-05-21

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2020-09-07

View Document

22/06/2122 June 2021 Registered office address changed from Centaur House Ancells Business Park Fleet Hampshire GU51 2UJ England to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 2021-06-22

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

10/06/2110 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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