A.I.M ACCESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

02/11/242 November 2024 Notification of Amanda Elisabeth Noble as a person with significant control on 2024-06-01

View Document

02/11/242 November 2024 Cessation of Barbara Noble as a person with significant control on 2024-05-01

View Document

02/11/242 November 2024 Cessation of Leonard George Noble as a person with significant control on 2024-06-01

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

09/01/249 January 2024 Change of details for Mrs Barbara Noble as a person with significant control on 2023-12-01

View Document

08/01/248 January 2024 Notification of Leonard George Noble as a person with significant control on 2023-12-01

View Document

08/01/248 January 2024 Termination of appointment of Jason Andrew Noble as a director on 2023-12-18

View Document

08/01/248 January 2024 Cessation of Barbara Noble as a person with significant control on 2023-12-01

View Document

08/01/248 January 2024 Cessation of Leonard George Noble as a person with significant control on 2023-12-01

View Document

08/01/248 January 2024 Change of details for Mr Mark Noble as a person with significant control on 2023-12-01

View Document

08/01/248 January 2024 Change of details for Mr Jason Noble as a person with significant control on 2023-12-01

View Document

08/01/248 January 2024 Notification of Barbara Noble as a person with significant control on 2023-12-01

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MARK NOBLE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR JASON ANDREW NOBLE

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NOBLE

View Document

13/12/1813 December 2018 CESSATION OF AMANDA ELISABETH NOBLE AS A PSC

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA NOBLE

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NOBLE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK NOBLE

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK NOBLE

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY IAN TAYLOR

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELISABETH NOBLE / 14/07/2010

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MR MARK NOBLE

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR MARK NOBLE

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN FARRELL

View Document

30/03/1030 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information